- Company Overview for MILVERTON TRANSPORT LTD (08960216)
- Filing history for MILVERTON TRANSPORT LTD (08960216)
- People for MILVERTON TRANSPORT LTD (08960216)
- More for MILVERTON TRANSPORT LTD (08960216)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2022 | DS01 | Application to strike the company off the register | |
25 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
24 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
23 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 23 November 2022 | |
23 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 23 November 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 15 November 2022 | |
05 May 2022 | AD01 | Registered office address changed from 65 Kendal Drive Castleford WF10 3RZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 5 May 2022 | |
05 May 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 4 May 2022 | |
05 May 2022 | PSC07 | Cessation of Michael John Sutton as a person with significant control on 4 May 2022 | |
05 May 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 4 May 2022 | |
05 May 2022 | TM01 | Termination of appointment of Michael John Sutton as a director on 4 May 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 | |
20 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from 66 st Katherines Way Warrington WA1 2ER United Kingdom to 65 Kendal Drive Castleford WF10 3RZ on 30 September 2020 | |
30 Sep 2020 | PSC01 | Notification of Michael Sutton as a person with significant control on 9 September 2020 | |
30 Sep 2020 | PSC07 | Cessation of Amy Campion as a person with significant control on 9 September 2020 | |
30 Sep 2020 | AP01 | Appointment of Mr Michael John Sutton as a director on 9 September 2020 | |
30 Sep 2020 | TM01 | Termination of appointment of Amy Campion as a director on 9 September 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
17 Dec 2019 | AD01 | Registered office address changed from 8 Ainsdale Street Manchester M12 5DQ United Kingdom to 66 st Katherines Way Warrington WA1 2ER on 17 December 2019 |