- Company Overview for BURCOMBE TRANSPORT LTD (08979148)
- Filing history for BURCOMBE TRANSPORT LTD (08979148)
- People for BURCOMBE TRANSPORT LTD (08979148)
- More for BURCOMBE TRANSPORT LTD (08979148)
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 |