Advanced company searchLink opens in new window

YETTINGTON TRANSPORT LTD

Company number 08962768

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 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