Advanced company searchLink opens in new window

DRUMMERSDALE TRANSPORT LTD

Company number 08950700

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
23 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
23 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 23 November 2022
23 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 23 November 2022
15 Nov 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 15 November 2022
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2022 DS01 Application to strike the company off the register
05 May 2022 AD01 Registered office address changed from 398 South Road Sheffield S6 3TF United Kingdom to 191 Washington Street Bradford BD8 9QP on 5 May 2022
05 May 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 4 May 2022
05 May 2022 PSC07 Cessation of Daniel Thacker as a person with significant control on 4 May 2022
05 May 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 4 May 2022
05 May 2022 TM01 Termination of appointment of Daniel Thacker as a director on 4 May 2022
07 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
19 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
09 Dec 2020 PSC01 Notification of Daniel Thacker as a person with significant control on 16 November 2020
09 Dec 2020 PSC07 Cessation of Guntis Blums as a person with significant control on 16 November 2020
09 Dec 2020 AP01 Appointment of Mr Daniel Thacker as a director on 16 November 2020
09 Dec 2020 TM01 Termination of appointment of Guntis Blums as a director on 16 November 2020
09 Sep 2020 AD01 Registered office address changed from 6 Central Avenue Pontefract WF9 5AR United Kingdom to 398 South Road Sheffield S6 3TF on 9 September 2020
09 Sep 2020 PSC01 Notification of Guntis Blums as a person with significant control on 20 August 2020
09 Sep 2020 PSC07 Cessation of Sam Jones as a person with significant control on 20 August 2020
09 Sep 2020 AP01 Appointment of Mr Guntis Blums as a director on 20 August 2020
09 Sep 2020 TM01 Termination of appointment of Sam Jones as a director on 20 August 2020