- Company Overview for LITCHBOROUGH TRANSPORT LTD (08947892)
- Filing history for LITCHBOROUGH TRANSPORT LTD (08947892)
- People for LITCHBOROUGH TRANSPORT LTD (08947892)
- More for LITCHBOROUGH TRANSPORT LTD (08947892)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
17 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 16 November 2022 | |
17 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 17 January 2023 | |
17 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 17 January 2023 | |
17 Jan 2023 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 17 January 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
06 Jul 2022 | AD01 | Registered office address changed from 26 Columbia Close Selston Nottingham Nottingham Nottinghamshire NG16 6GP England to 191 Washington Street Bradford BD8 9QP on 6 July 2022 | |
06 Jul 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 24 June 2022 | |
06 Jul 2022 | PSC07 | Cessation of Peter Rimell as a person with significant control on 24 June 2022 | |
06 Jul 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 24 June 2022 | |
06 Jul 2022 | TM01 | Termination of appointment of Peter Rimell as a director on 24 June 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
14 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 | |
14 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Jul 2020 | AD01 | Registered office address changed from 27 Windsor Road Dagenham RM8 3JX United Kingdom to 26 Columbia Close Selston Nottingham Nottingham Nottinghamshire NG16 6GP on 10 July 2020 | |
10 Jul 2020 | PSC01 | Notification of Peter Rimell as a person with significant control on 26 June 2020 | |
10 Jul 2020 | PSC07 | Cessation of Esmail Hamza Midego as a person with significant control on 26 June 2020 | |
10 Jul 2020 | AP01 | Appointment of Mr Peter Rimell as a director on 26 June 2020 | |
10 Jul 2020 | TM01 | Termination of appointment of Esmail Hamza Midego as a director on 26 June 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
11 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Tom Gammage as a director on 5 June 2019 |