- 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) |
---|---|---|---|
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 |