- Company Overview for YETTINGTON TRANSPORT LTD (08962768)
- Filing history for YETTINGTON TRANSPORT LTD (08962768)
- People for YETTINGTON TRANSPORT LTD (08962768)
- More for YETTINGTON TRANSPORT LTD (08962768)
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 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2023 | DS01 | Application to strike the company off the register | |
15 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
29 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 28 November 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 28 November 2022 | |
22 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 22 November 2022 | |
25 Oct 2022 | AD01 | Registered office address changed from 96 North Tenth Street Milton Keynes MK9 3AX United Kingdom to 191 Washington Street Bradford BD8 9QP on 25 October 2022 | |
03 Oct 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 11 August 2022 | |
03 Oct 2022 | PSC07 | Cessation of Peter Hallett as a person with significant control on 11 August 2022 | |
03 Oct 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 11 August 2022 | |
03 Oct 2022 | TM01 | Termination of appointment of Peter Hallett as a director on 11 August 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
26 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
12 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from 12 Penrhyn Crescent Stockport SK7 5NF United Kingdom to 96 North Tenth Street Milton Keynes MK9 3AX on 9 September 2020 | |
09 Sep 2020 | PSC01 | Notification of Peter Hallett as a person with significant control on 24 August 2020 | |
09 Sep 2020 | PSC07 | Cessation of Paul Bellis as a person with significant control on 24 August 2020 | |
09 Sep 2020 | AP01 | Appointment of Mr Peter Hallett as a director on 24 August 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of Paul Bellis as a director on 24 August 2020 |