Advanced company searchLink opens in new window

MOUNTFIELD TRANSPORT LTD

Company number 08975578

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)
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