- Company Overview for PURSTON TRANSPORT LTD (08947770)
- Filing history for PURSTON TRANSPORT LTD (08947770)
- People for PURSTON TRANSPORT LTD (08947770)
- More for PURSTON TRANSPORT LTD (08947770)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
04 Jan 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
03 Jan 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
03 Jan 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 3 January 2023 | |
03 Jan 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 3 January 2023 | |
03 Jan 2023 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 3 January 2023 | |
13 Jul 2022 | AD01 | Registered office address changed from 18 Leyton Drive Bury BL9 9SL United Kingdom to 191 Washington Street Bradford BD8 9QP on 13 July 2022 | |
13 Jul 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 29 June 2022 | |
13 Jul 2022 | PSC07 | Cessation of Ian David Forshaw as a person with significant control on 29 June 2022 | |
13 Jul 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 29 June 2022 | |
13 Jul 2022 | TM01 | Termination of appointment of Ian David Forshaw as a director on 29 June 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
27 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from 14 Farm Walk Mosborough Sheffield S20 5BE England to 18 Leyton Drive Bury BL9 9SL on 26 October 2020 | |
26 Oct 2020 | PSC01 | Notification of Ian Forshaw as a person with significant control on 5 October 2020 | |
26 Oct 2020 | PSC07 | Cessation of Keith Radford as a person with significant control on 5 October 2020 | |
26 Oct 2020 | AP01 | Appointment of Mr Ian David Forshaw as a director on 5 October 2020 | |
26 Oct 2020 | TM01 | Termination of appointment of Keith Radford as a director on 5 October 2020 | |
19 Jun 2020 | AD01 | Registered office address changed from 4 Dell Close London E15 3NU United Kingdom to 14 Farm Walk Mosborough Sheffield S20 5BE on 19 June 2020 | |
19 Jun 2020 | PSC01 | Notification of Keith Radford as a person with significant control on 1 June 2020 | |
19 Jun 2020 | PSC07 | Cessation of Valentim De Jesus as a person with significant control on 1 June 2020 |