- Company Overview for HOLTON TRANSPORT LTD (08978947)
- Filing history for HOLTON TRANSPORT LTD (08978947)
- People for HOLTON TRANSPORT LTD (08978947)
- More for HOLTON TRANSPORT LTD (08978947)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2020 | DS01 | Application to strike the company off the register | |
01 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from 45 Houston Gardens Warrington WA5 8DN United Kingdom to 191 Washington Street Bradford BD8 9QP on 17 June 2020 | |
17 Jun 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 17 June 2020 | |
17 Jun 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 17 June 2020 | |
17 Jun 2020 | PSC07 | Cessation of Bogdan Avadanei as a person with significant control on 17 June 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of Bogdan Avadanei as a director on 17 June 2020 | |
11 Mar 2020 | AD01 | Registered office address changed from 2 Coneybury Walk Sutton Codfield B76 9RE United Kingdom to 45 Houston Gardens Warrington WA5 8DN on 11 March 2020 | |
11 Mar 2020 | PSC01 | Notification of Bogdan Avadanei as a person with significant control on 2 March 2020 | |
11 Mar 2020 | PSC07 | Cessation of Richard Knight as a person with significant control on 2 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Mr Bogdan Avadanei as a director on 2 March 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of Richard Knight as a director on 2 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
13 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
31 Jan 2020 | PSC01 | Notification of Richard Knight as a person with significant control on 22 January 2020 | |
31 Jan 2020 | AD01 | Registered office address changed from 43 Highfield Drive Farnworth Bolton BL4 0RR United Kingdom to 2 Coneybury Walk Sutton Codfield B76 9RE on 31 January 2020 | |
31 Jan 2020 | PSC07 | Cessation of Ryan Roper as a person with significant control on 22 January 2020 | |
31 Jan 2020 | AP01 | Appointment of Mr Richard Knight as a director on 22 January 2020 | |
31 Jan 2020 | TM01 | Termination of appointment of Ryan Roper as a director on 22 January 2020 | |
10 Jul 2019 | PSC01 | Notification of Ryan Roper as a person with significant control on 2 July 2019 | |
10 Jul 2019 | PSC07 | Cessation of Scott Coleman as a person with significant control on 2 July 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of Scott Coleman as a director on 2 July 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr Ryan Roper as a director on 2 July 2019 |