Advanced company searchLink opens in new window

DAWLISH TRANSPORT LTD

Company number 08950577

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)
17 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2024 DS01 Application to strike the company off the register
10 Apr 2024 AD01 Registered office address changed from 38 Pinners Close Bury BL0 9LP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 10 April 2024
10 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024
10 Apr 2024 PSC07 Cessation of Stephen Senior as a person with significant control on 15 March 2024
10 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024
10 Apr 2024 TM01 Termination of appointment of Stephen Senior as a director on 15 March 2024
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with updates
23 Sep 2022 AA Micro company accounts made up to 31 March 2022
11 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Mar 2021 AD01 Registered office address changed from 17 Pocklington Close London NW9 5WS United Kingdom to 38 Pinners Close Bury BL0 9LP on 9 March 2021
09 Mar 2021 PSC01 Notification of Stephen Senior as a person with significant control on 15 February 2021
09 Mar 2021 PSC07 Cessation of Armands Sliseris as a person with significant control on 15 February 2021
09 Mar 2021 AP01 Appointment of Mr Stephen Senior as a director on 15 February 2021
09 Mar 2021 TM01 Termination of appointment of Armands Sliseris as a director on 15 February 2021
19 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
20 Nov 2020 AD01 Registered office address changed from 35 Deansgate Ellesmere Port CH65 8ED United Kingdom to 17 Pocklington Close London NW9 5WS on 20 November 2020
20 Nov 2020 PSC01 Notification of Armands Sliseris as a person with significant control on 29 October 2020
20 Nov 2020 PSC07 Cessation of Mark Baxendell as a person with significant control on 29 October 2020
20 Nov 2020 AP01 Appointment of Mr Armands Sliseris as a director on 29 October 2020