Advanced company searchLink opens in new window

MOWSHURST TRANSPORT LTD

Company number 08947880

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)
01 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2024 DS01 Application to strike the company off the register
22 Mar 2024 AD01 Registered office address changed from 21 Manisty Terrace Peterlee SR8 3HE United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 22 March 2024
22 Mar 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 14 March 2024
22 Mar 2024 PSC07 Cessation of Derek Cook as a person with significant control on 14 March 2024
22 Mar 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 14 March 2024
22 Mar 2024 TM01 Termination of appointment of Derek Cook as a director on 14 March 2024
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
20 Feb 2023 CS01 Confirmation statement made on 17 December 2022 with updates
27 Jul 2022 AA Micro company accounts made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
27 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
28 Oct 2020 AA Micro company accounts made up to 31 January 2020
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
22 Nov 2019 AD01 Registered office address changed from 4 Holme Hill Lane Peterlee SR8 3NB United Kingdom to 21 Manisty Terrace Peterlee SR8 3HE on 22 November 2019
22 Nov 2019 PSC01 Notification of Derek Cook as a person with significant control on 4 November 2019
22 Nov 2019 PSC07 Cessation of Anthony Lee Cryan as a person with significant control on 4 November 2019
22 Nov 2019 AP01 Appointment of Mr Derek Cook as a director on 4 November 2019
22 Nov 2019 TM01 Termination of appointment of Anthony Lee Cryan as a director on 4 November 2019
26 Sep 2019 AA Micro company accounts made up to 31 January 2019
15 May 2019 AD01 Registered office address changed from 53 Clayton Street Manchester M11 4HT United Kingdom to 4 Holme Hill Lane Peterlee SR8 3NB on 15 May 2019
15 May 2019 PSC07 Cessation of Craig Mcdougall as a person with significant control on 3 May 2019