- Company Overview for WILBY TRANSPORT LTD (08949998)
- Filing history for WILBY TRANSPORT LTD (08949998)
- People for WILBY TRANSPORT LTD (08949998)
- More for WILBY TRANSPORT LTD (08949998)
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 |