- Company Overview for MOWSHURST TRANSPORT LTD (08947880)
- Filing history for MOWSHURST TRANSPORT LTD (08947880)
- People for MOWSHURST TRANSPORT LTD (08947880)
- More for MOWSHURST TRANSPORT LTD (08947880)
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 |