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)
07 Oct 2020 PSC07 Cessation of Mohammed Ayyaz as a person with significant control on 18 September 2020
07 Oct 2020 AP01 Appointment of Mr David Roberts as a director on 18 September 2020
07 Oct 2020 TM01 Termination of appointment of Mohammed Ayyaz as a director on 18 September 2020
09 Jun 2020 AD01 Registered office address changed from 78 Wilson Street Barnsley S73 8LZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 9 June 2020
09 Jun 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 9 June 2020
09 Jun 2020 PSC07 Cessation of Ian Thompson as a person with significant control on 9 June 2020
09 Jun 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 9 June 2020
09 Jun 2020 TM01 Termination of appointment of Ian Thompson as a director on 9 June 2020
08 Jun 2020 DS02 Withdraw the company strike off application
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2020 DS01 Application to strike the company off the register
16 Jan 2020 CH01 Director's details changed for Mr Ian Thompson on 15 January 2020
15 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
15 Jan 2020 AD01 Registered office address changed from 300 Stag Lane London NW9 0EG United Kingdom to 78 Wilson Street Barnsley S73 8LZ on 15 January 2020
15 Jan 2020 PSC01 Notification of Ian Thompson as a person with significant control on 6 January 2020
15 Jan 2020 PSC07 Cessation of Cismas Mircea as a person with significant control on 6 January 2020
15 Jan 2020 AP01 Appointment of Mr Ian Thompson as a director on 6 January 2020
15 Jan 2020 TM01 Termination of appointment of Cismas Mircea as a director on 6 January 2020
18 Oct 2019 AA Micro company accounts made up to 31 March 2019
09 Jul 2019 AD01 Registered office address changed from 32 Gateacre Walk Manchester M23 9BA United Kingdom to 300 Stag Lane London NW9 0EG on 9 July 2019
09 Jul 2019 PSC07 Cessation of Joseph Alan Beaman as a person with significant control on 1 July 2019
09 Jul 2019 PSC01 Notification of Cismas Mircea as a person with significant control on 1 July 2019
09 Jul 2019 TM01 Termination of appointment of Joseph Alan Beaman as a director on 1 July 2019
09 Jul 2019 AP01 Appointment of Mr Cismas Mircea as a director on 1 July 2019
28 Jan 2019 PSC07 Cessation of Russell John Thomas as a person with significant control on 18 January 2019