Advanced company searchLink opens in new window

BURCOMBE TRANSPORT LTD

Company number 08979148

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
24 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
24 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 24 November 2022
24 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 24 November 2022
15 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 15 November 2022
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2022 DS01 Application to strike the company off the register
10 May 2022 AD01 Registered office address changed from 36 Barley Mead Maidenhead SL6 3TE United Kingdom to 191 Washington Street Bradford BD8 9QP on 10 May 2022
10 May 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 4 May 2022
10 May 2022 PSC07 Cessation of Neil Fitzpatrick as a person with significant control on 4 May 2022
10 May 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 4 May 2022
10 May 2022 TM01 Termination of appointment of Neil Fitzpatrick as a director on 4 May 2022
13 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
30 Dec 2021 AA Micro company accounts made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
19 Feb 2021 AA Micro company accounts made up to 30 April 2020
25 Jan 2021 AD01 Registered office address changed from 103 Warwick Road West Drayton UB7 9BX United Kingdom to 36 Barley Mead Maidenhead SL6 3TE on 25 January 2021
25 Jan 2021 PSC01 Notification of Neil Fitzpatrick as a person with significant control on 7 January 2021
25 Jan 2021 PSC07 Cessation of Lewis Stephen Martin as a person with significant control on 7 January 2021
25 Jan 2021 AP01 Appointment of Mr Neil Fitzpatrick as a director on 7 January 2021
25 Jan 2021 TM01 Termination of appointment of Lewis Stephen Martin as a director on 7 January 2021
22 Oct 2020 AD01 Registered office address changed from 7 Woodstock Drive Bury BL8 4BW United Kingdom to 103 Warwick Road West Drayton UB7 9BX on 22 October 2020
22 Oct 2020 PSC07 Cessation of Rhys Jones as a person with significant control on 23 September 2020
22 Oct 2020 PSC01 Notification of Lewis Martin as a person with significant control on 23 September 2020