Advanced company searchLink opens in new window

MAPPERLEY TRANSPORT LTD

Company number 08960191

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2022 DS01 Application to strike the company off the register
08 Mar 2022 AD01 Registered office address changed from 55 Ruckland Avenue Lincoln LN1 3TF United Kingdom to 191 Washington Street Bradford BD8 9QP on 8 March 2022
08 Mar 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 3 March 2022
08 Mar 2022 PSC07 Cessation of Leigh Bullimore as a person with significant control on 3 March 2022
08 Mar 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 3 March 2022
08 Mar 2022 TM01 Termination of appointment of Leigh Bullimore as a director on 3 March 2022
14 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
15 Jan 2021 AA Micro company accounts made up to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 7 January 2020 with updates
11 Nov 2019 AA Micro company accounts made up to 31 March 2019
13 Sep 2019 AD01 Registered office address changed from 13 Lichfield Road Hounslow TW4 6HT United Kingdom to 55 Ruckland Avenue Lincoln LN1 3TF on 13 September 2019
13 Sep 2019 PSC07 Cessation of Manpreet Singh Soor as a person with significant control on 21 August 2019
13 Sep 2019 PSC01 Notification of Leigh Bullimore as a person with significant control on 21 August 2019
13 Sep 2019 TM01 Termination of appointment of Manpreet Singh Soor as a director on 21 August 2019
13 Sep 2019 AP01 Appointment of Mr Leigh Bullimore as a director on 21 August 2019
09 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
11 Dec 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 13 Lichfield Road Hounslow TW4 6HT on 11 December 2018
11 Dec 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 3 December 2018
11 Dec 2018 AP01 Appointment of Mr Manpreet Soor as a director on 3 December 2018
11 Dec 2018 TM01 Termination of appointment of Terry Dunne as a director on 3 December 2018
11 Dec 2018 PSC01 Notification of Manpreet Soor as a person with significant control on 3 December 2018