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)
23 Oct 2020 PSC07 Cessation of Barry Michael Barnard as a person with significant control on 2 October 2020
23 Oct 2020 AP01 Appointment of Mr Jan Gabor as a director on 2 October 2020
23 Oct 2020 TM01 Termination of appointment of Barry Michael Barnard as a director on 2 October 2020
05 Aug 2020 DS02 Withdraw the company strike off application
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2020 DS01 Application to strike the company off the register
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
25 Oct 2019 AA Micro company accounts made up to 31 March 2019
18 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
04 Sep 2018 AA Micro company accounts made up to 31 March 2018
18 Apr 2018 PSC07 Cessation of Casey Morgan as a person with significant control on 10 April 2018
18 Apr 2018 PSC01 Notification of Barry Michael Barnard as a person with significant control on 10 April 2018
18 Apr 2018 AD01 Registered office address changed from 78 Stock Road Billericay CM12 0RU England to 105 Sutton Road Maidstone ME15 9AA on 18 April 2018
18 Apr 2018 AP01 Appointment of Mr Barry Michael Barnard as a director on 10 April 2018
18 Apr 2018 TM01 Termination of appointment of Casey Morgan as a director on 10 April 2018
14 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
20 Nov 2017 AA Micro company accounts made up to 31 March 2017
19 Oct 2017 AD01 Registered office address changed from 78 Stock Road Billericay England to 78 Stock Road Billericay CM12 0RU on 19 October 2017
25 Sep 2017 AP01 Appointment of Mr Casey Morgan as a director on 1 August 2017
25 Sep 2017 PSC01 Notification of Casey Morgan as a person with significant control on 1 August 2017
25 Sep 2017 TM01 Termination of appointment of Terence Dunne as a director on 1 August 2017
25 Sep 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 78 Stock Road Billericay on 25 September 2017
22 Sep 2017 PSC07 Cessation of Nandor Szucs as a person with significant control on 15 March 2017
09 Apr 2017 TM01 Termination of appointment of Nandor Szucs as a director on 15 March 2017
07 Apr 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017