Advanced company searchLink opens in new window

WILBY TRANSPORT LTD

Company number 08949998

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2023 DS01 Application to strike the company off the register
15 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
23 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
23 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 23 December 2022
23 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 23 December 2022
23 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 23 December 2022
25 Jul 2022 AD01 Registered office address changed from 105 Bakers Green Road Liverpool L36 7SS United Kingdom to 191 Washington Street Bradford BD8 9QP on 25 July 2022
25 Jul 2022 PSC07 Cessation of Andrew Mallen as a person with significant control on 4 July 2022
25 Jul 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 4 July 2022
25 Jul 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 4 July 2022
25 Jul 2022 TM01 Termination of appointment of Andrew Mallen as a director on 4 July 2022
08 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
06 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with updates
18 Dec 2020 AD01 Registered office address changed from 129 Whitehall Road Uxbridge UB8 2DS United Kingdom to 105 Bakers Green Road Liverpool L36 7SS on 18 December 2020
18 Dec 2020 PSC01 Notification of Andrew Mallen as a person with significant control on 24 November 2020
18 Dec 2020 PSC07 Cessation of Stephen Stiles as a person with significant control on 24 November 2020
18 Dec 2020 AP01 Appointment of Mr Andrew Mallen as a director on 24 November 2020
18 Dec 2020 TM01 Termination of appointment of Stephen Stiles as a director on 24 November 2020
28 Jul 2020 AD01 Registered office address changed from 27 Cliff Road Darfield Barnsley S73 9HR England to 129 Whitehall Road Uxbridge UB8 2DS on 28 July 2020