Advanced company searchLink opens in new window

WALWORTH TRANSPORT LTD

Company number 08994283

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
17 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
16 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 16 November 2022
16 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 16 January 2023
16 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 January 2023
16 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 16 January 2023
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2022 DS01 Application to strike the company off the register
19 Jul 2022 AD01 Registered office address changed from 46 Princeton Place Liverpool L8 6SA United Kingdom to 191 Washington Street Bradford BD8 9QP on 19 July 2022
19 Jul 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 29 June 2022
19 Jul 2022 PSC07 Cessation of Elinor Jones as a person with significant control on 29 June 2022
19 Jul 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 29 June 2022
19 Jul 2022 TM01 Termination of appointment of Elinor Jones as a director on 29 June 2022
20 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
22 Jan 2022 AA Micro company accounts made up to 30 April 2021
15 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
26 Feb 2021 AA Micro company accounts made up to 30 April 2020
03 Nov 2020 AD01 Registered office address changed from 19 Challener Road High Wycombe HP12 4PW United Kingdom to 46 Princeton Place Liverpool L8 6SA on 3 November 2020
03 Nov 2020 PSC01 Notification of Elinor Jones as a person with significant control on 14 October 2020
03 Nov 2020 PSC07 Cessation of Nichlos Griffith as a person with significant control on 14 October 2020
03 Nov 2020 AP01 Appointment of Miss Elinor Jones as a director on 14 October 2020
03 Nov 2020 TM01 Termination of appointment of Nichlos Griffith as a director on 14 October 2020
04 Sep 2020 AD01 Registered office address changed from 67 Albert Avenue Flint CH6 5EL United Kingdom to 19 Challener Road High Wycombe HP12 4PW on 4 September 2020
04 Sep 2020 PSC01 Notification of Nichlos Griffith as a person with significant control on 18 August 2020
04 Sep 2020 PSC07 Cessation of David Lynn as a person with significant control on 18 August 2020