- Company Overview for CHEDDLETON TRANSPORT LTD (08951843)
- Filing history for CHEDDLETON TRANSPORT LTD (08951843)
- People for CHEDDLETON TRANSPORT LTD (08951843)
- More for CHEDDLETON TRANSPORT LTD (08951843)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2023 | DS01 | Application to strike the company off the register | |
04 Jan 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
04 Jan 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 3 January 2023 | |
03 Jan 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
03 Jan 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 3 January 2023 | |
03 Jan 2023 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 3 January 2023 | |
13 Jul 2022 | AD01 | Registered office address changed from Ashleigh Farm Main Road Conisolme Louth LN11 7LS United Kingdom to 191 Washington Street Bradford BD8 9QP on 13 July 2022 | |
13 Jul 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 29 June 2022 | |
13 Jul 2022 | PSC07 | Cessation of Dominic Sivell as a person with significant control on 29 June 2022 | |
13 Jul 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 29 June 2022 | |
13 Jul 2022 | TM01 | Termination of appointment of Dominic Sivell as a director on 29 June 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
06 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
26 Jan 2021 | AD01 | Registered office address changed from 5 Plantin Court Walnut Tree Milton Keynes MK7 7LY United Kingdom to Ashleigh Farm Main Road Conisolme Louth LN11 7LS on 26 January 2021 | |
26 Jan 2021 | PSC01 | Notification of Dominic Sivell as a person with significant control on 15 December 2020 | |
26 Jan 2021 | PSC07 | Cessation of David Roberts as a person with significant control on 15 December 2020 | |
26 Jan 2021 | AP01 | Appointment of Mr Dominic Sivell as a director on 15 December 2020 | |
26 Jan 2021 | TM01 | Termination of appointment of David Roberts as a director on 15 December 2020 | |
22 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 5 Plantin Court Walnut Tree Milton Keynes MK7 7LY on 7 October 2020 | |
07 Oct 2020 | PSC01 | Notification of David Roberts as a person with significant control on 18 September 2020 |