Advanced company searchLink opens in new window

CHEDDLETON TRANSPORT LTD

Company number 08951843

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)
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