Advanced company searchLink opens in new window

EASTHOPEWOOD TRANSPORT LTD

Company number 08947861

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2022 DS01 Application to strike the company off the register
15 Feb 2022 AD01 Registered office address changed from 65 Avenue Road Rugby CV21 2JL United Kingdom to 191 Washington Street Bradford BD8 9QP on 15 February 2022
15 Feb 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 February 2022
15 Feb 2022 PSC07 Cessation of Sharon Lawton as a person with significant control on 11 February 2022
15 Feb 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 February 2022
15 Feb 2022 TM01 Termination of appointment of Sharon Lawton as a director on 11 February 2022
11 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
18 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
01 Sep 2020 AA Micro company accounts made up to 31 January 2020
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
25 Sep 2019 AA Micro company accounts made up to 31 January 2019
04 Sep 2019 AD01 Registered office address changed from 95 Corporation Road Cardiff CF11 7AQ Wales to 65 Avenue Road Rugby CV21 2JL on 4 September 2019
04 Sep 2019 PSC01 Notification of Sharon Lawton as a person with significant control on 9 August 2019
04 Sep 2019 PSC07 Cessation of Radoslav Marcinko as a person with significant control on 9 August 2019
04 Sep 2019 AP01 Appointment of Mrs Sharon Lawton as a director on 9 August 2019
04 Sep 2019 TM01 Termination of appointment of Radoslav Marcinko as a director on 9 August 2019
18 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
16 Aug 2018 AA Micro company accounts made up to 31 January 2018
14 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
06 Feb 2018 AD01 Registered office address changed from 73 Elgar Close Swindon SN25 2HG United Kingdom to 95 Corporation Road Cardiff CF11 7AQ on 6 February 2018
06 Feb 2018 TM01 Termination of appointment of Klodian Kapllani as a director on 14 November 2017
06 Feb 2018 PSC01 Notification of Radoslav Marcinko as a person with significant control on 14 November 2017