- Company Overview for DRUMMERSDALE TRANSPORT LTD (08950700)
- Filing history for DRUMMERSDALE TRANSPORT LTD (08950700)
- People for DRUMMERSDALE TRANSPORT LTD (08950700)
- More for DRUMMERSDALE TRANSPORT LTD (08950700)
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 |