Advanced company searchLink opens in new window

WYNFORD TRANSPORT LTD

Company number 08948084

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2019 DS01 Application to strike the company off the register
01 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
31 Aug 2018 AA Micro company accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
29 Dec 2017 PSC01 Notification of Terence Dunne as a person with significant control on 24 October 2017
29 Dec 2017 TM01 Termination of appointment of John Edgeworth as a director on 24 October 2017
29 Dec 2017 AD01 Registered office address changed from 63 King Street Avonmouth Bristol BS11 9AP England to 7 Limewood Way Leeds LS14 1AB on 29 December 2017
29 Dec 2017 AP01 Appointment of Mr Terence Dunne as a director on 24 October 2017
29 Dec 2017 PSC07 Cessation of John Edgeworth as a person with significant control on 24 October 2017
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Sep 2017 TM01 Termination of appointment of Terence Dunne as a director on 1 August 2017
22 Sep 2017 PSC07 Cessation of Mohammed Adeel Ghani as a person with significant control on 15 March 2017
22 Sep 2017 AP01 Appointment of Mr John Edgeworth as a director on 1 August 2017
22 Sep 2017 PSC01 Notification of John Edgeworth as a person with significant control on 1 August 2017
22 Sep 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 63 King Street Avonmouth Bristol BS11 9AP on 22 September 2017
07 Apr 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
06 Apr 2017 TM01 Termination of appointment of Mohammed Adeel Ghani as a director on 15 March 2017
06 Apr 2017 AD01 Registered office address changed from 6 De Vere Gardens Ilford IG1 3ED United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 April 2017
17 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
04 Nov 2016 AA Micro company accounts made up to 31 March 2016
17 Aug 2016 TM01 Termination of appointment of Graham Gee as a director on 10 August 2016
17 Aug 2016 AD01 Registered office address changed from 22 Redland Crescent Kinsley Pontefract WF9 5LQ United Kingdom to 6 De Vere Gardens Ilford IG1 3ED on 17 August 2016
17 Aug 2016 AP01 Appointment of Mohammed Adeel Ghani as a director on 10 August 2016