Advanced company searchLink opens in new window

WILLENHALL TRANSPORT LTD

Company number 08975773

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
05 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 16 November 2022
05 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 5 January 2023
05 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 5 January 2023
04 Jan 2023 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 4 January 2023
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2022 DS01 Application to strike the company off the register
13 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
21 Jan 2022 AA Micro company accounts made up to 30 April 2021
14 Jul 2021 AD01 Registered office address changed from 23 the Briars Chestnut Waltham Cross EN8 8SW United Kingdom to 191 Washington Street Bradford BD8 9QP on 14 July 2021
14 Jul 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 13 July 2021
14 Jul 2021 PSC07 Cessation of Zacharias Andreas Troullous as a person with significant control on 13 July 2021
14 Jul 2021 AP01 Appointment of Mr Mohammed Ayyaz as a director on 13 July 2021
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
26 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2021 AA Micro company accounts made up to 30 April 2020
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
07 Feb 2020 TM01 Termination of appointment of Zacharias Andreas Troullous as a director on 31 January 2020
02 Jan 2020 AA Micro company accounts made up to 30 April 2019
03 Sep 2019 AD01 Registered office address changed from 5 Hunster Grange Cottages Stripe Road, New Rossington Doncaster United Kingdom to 23 the Briars Chestnut Waltham Cross EN8 8SW on 3 September 2019
03 Sep 2019 PSC07 Cessation of Marcin Jaroslaw Baczewski as a person with significant control on 8 August 2019
03 Sep 2019 PSC01 Notification of Zacharias Troullous as a person with significant control on 8 August 2019