- Company Overview for LINLEYBROOK TRANSPORT LTD (08947974)
- Filing history for LINLEYBROOK TRANSPORT LTD (08947974)
- People for LINLEYBROOK TRANSPORT LTD (08947974)
- More for LINLEYBROOK TRANSPORT LTD (08947974)
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 | |
23 Sep 2024 | AA | Micro company accounts made up to 31 January 2024 | |
16 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2024 | DS01 | Application to strike the company off the register | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
04 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
27 Jan 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 23 January 2023 | |
26 Jan 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 23 January 2023 | |
26 Jan 2023 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 23 January 2023 | |
26 Jan 2023 | PSC07 | Cessation of Jeremy Field as a person with significant control on 23 January 2023 | |
25 Jan 2023 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 23 January 2023 | |
25 Jan 2023 | TM01 | Termination of appointment of Jeremy Field as a director on 23 January 2023 | |
25 Jan 2023 | AD01 | Registered office address changed from The Lodge Newbridge Lane Covenham St. Mary Louth LN11 0PQ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 25 January 2023 | |
26 Jul 2022 | AA | Micro company accounts made up to 31 January 2022 | |
11 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 | |
15 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
27 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 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
16 May 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 2 May 2019 | |
15 May 2019 | AD01 | Registered office address changed from 21 Coltsfoot Place Conniborrow Milton Keynes MK14 7BS United Kingdom to The Lodge Newbridge Lane Covenham St. Mary Louth LN11 0PQ on 15 May 2019 | |
15 May 2019 | AP01 | Appointment of Mr Jeremy Field as a director on 2 May 2019 | |
15 May 2019 | PSC01 | Notification of Jeremy Field as a person with significant control on 2 May 2019 |