Advanced company searchLink opens in new window

CROSTON TRANSPORT LTD

Company number 08947776

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
28 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 28 December 2022
28 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
28 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 28 December 2022
28 Dec 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 28 December 2022
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2022 DS01 Application to strike the company off the register
28 Mar 2022 AD01 Registered office address changed from 65 Shawsfield Road Rotherham S60 2RS United Kingdom to 191 Washington Street Bradford BD8 9QP on 28 March 2022
28 Mar 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 16 March 2022
28 Mar 2022 PSC07 Cessation of Mihail Covrig as a person with significant control on 16 March 2022
28 Mar 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 16 March 2022
28 Mar 2022 TM01 Termination of appointment of Mihail Covrig as a director on 16 March 2022
11 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
13 Jan 2021 AD01 Registered office address changed from 40 Renny Road Portsmouth PO1 5BA United Kingdom to 65 Shawsfield Road Rotherham S60 2RS on 13 January 2021
13 Jan 2021 PSC01 Notification of Mihail Covrig as a person with significant control on 21 December 2020
13 Jan 2021 PSC07 Cessation of Jan Gabor as a person with significant control on 21 December 2020
13 Jan 2021 AP01 Appointment of Mr Mihail Covrig as a director on 21 December 2020
13 Jan 2021 TM01 Termination of appointment of Jan Gabor as a director on 21 December 2020
31 Dec 2020 AD01 Registered office address changed from 65 Shawsfield Road Rotherham S60 2RS United Kingdom to 40 Renny Road Portsmouth PO1 5BA on 31 December 2020
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
23 Oct 2020 AD01 Registered office address changed from 105 Sutton Road Maidstone ME15 9AA England to 65 Shawsfield Road Rotherham S60 2RS on 23 October 2020
23 Oct 2020 PSC01 Notification of Jan Gabor as a person with significant control on 2 October 2020