- Company Overview for BEVENDEAN TRANSPORT LTD (08947716)
- Filing history for BEVENDEAN TRANSPORT LTD (08947716)
- People for BEVENDEAN TRANSPORT LTD (08947716)
- More for BEVENDEAN TRANSPORT LTD (08947716)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2024 | DS01 | Application to strike the company off the register | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
01 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
22 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
21 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
21 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 21 November 2022 | |
21 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 21 November 2022 | |
11 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 9 November 2022 | |
14 Sep 2022 | AD01 | Registered office address changed from 5 Laburnum Cresent Sunbury-on-Thames TW16 5NA United Kingdom to 191 Washington Street Bradford BD8 9QP on 14 September 2022 | |
14 Sep 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022 | |
14 Sep 2022 | PSC07 | Cessation of Danny Randall as a person with significant control on 31 August 2022 | |
14 Sep 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022 | |
14 Sep 2022 | TM01 | Termination of appointment of Danny Randall as a director on 31 August 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
25 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from Flat 1a St Georges Court Thorned Road Doncaster DN1 2JA United Kingdom to 5 Laburnum Cresent Sunbury-on-Thames TW16 5NA on 2 July 2021 | |
02 Jul 2021 | PSC07 | Cessation of Paul Killelay as a person with significant control on 21 June 2021 | |
02 Jul 2021 | PSC01 | Notification of Danny Randall as a person with significant control on 21 June 2021 | |
02 Jul 2021 | AP01 | Appointment of Mr Danny Randall as a director on 21 June 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of Paul Killelay as a director on 21 June 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates |