- Company Overview for MOUNTFIELD TRANSPORT LTD (08975578)
- Filing history for MOUNTFIELD TRANSPORT LTD (08975578)
- People for MOUNTFIELD TRANSPORT LTD (08975578)
- More for MOUNTFIELD TRANSPORT LTD (08975578)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2023 | DS01 | Application to strike the company off the register | |
28 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
30 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
30 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 30 December 2022 | |
30 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 30 December 2022 | |
30 Dec 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 30 December 2022 | |
15 Jul 2022 | AD01 | Registered office address changed from 54 Theedway Leighton Buzzard LU7 9RP United Kingdom to 191 Washington Street Bradford BD8 9QP on 15 July 2022 | |
15 Jul 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 28 June 2022 | |
15 Jul 2022 | PSC07 | Cessation of John Graham as a person with significant control on 28 June 2022 | |
15 Jul 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 28 June 2022 | |
15 Jul 2022 | TM01 | Termination of appointment of John Graham as a director on 28 June 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
24 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
24 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
09 Nov 2020 | PSC01 | Notification of John Graham as a person with significant control on 21 October 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from 8 Bateman Road Birmingham B46 1EU United Kingdom to 54 Theedway Leighton Buzzard LU7 9RP on 9 November 2020 | |
09 Nov 2020 | AP01 | Appointment of Mr John Graham as a director on 21 October 2020 | |
06 Nov 2020 | PSC07 | Cessation of Andrew James Hughes as a person with significant control on 21 October 2020 | |
06 Nov 2020 | TM01 | Termination of appointment of Andrew James Hughes as a director on 21 October 2020 |