Advanced company searchLink opens in new window

PATRINGTON TRANSPORT LTD

Company number 08998026

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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2023 DS01 Application to strike the company off the register
04 May 2023 CS01 Confirmation statement made on 4 April 2023 with updates
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
05 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 5 January 2023
26 Nov 2022 AA Micro company accounts made up to 30 April 2022
13 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
25 Jan 2022 AA Micro company accounts made up to 30 April 2021
08 Jun 2021 AD01 Registered office address changed from 17 Barton Grove Leighton Buzzard LU7 4EF United Kingdom to 191 Washington Street Bradford BD8 9QP on 8 June 2021
08 Jun 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 8 June 2021
08 Jun 2021 PSC07 Cessation of Joshua Corbin as a person with significant control on 8 June 2021
08 Jun 2021 AP01 Appointment of Mr Mohammed Ayyaz as a director on 8 June 2021
08 Jun 2021 TM01 Termination of appointment of Joshua Corbin as a director on 8 June 2021
12 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
29 Mar 2021 AA Micro company accounts made up to 30 April 2020
07 Oct 2020 AD01 Registered office address changed from 42 Cheney Road Leicester LE4 9nd United Kingdom to 17 Barton Grove Leighton Buzzard LU7 4EF on 7 October 2020
07 Oct 2020 PSC01 Notification of Joshua Corbin as a person with significant control on 14 September 2020
07 Oct 2020 PSC07 Cessation of Paresh Vaja as a person with significant control on 14 September 2020
07 Oct 2020 TM01 Termination of appointment of Paresh Vaja as a director on 14 September 2020
07 Oct 2020 AP01 Appointment of Mr Joshua Corbin as a director on 14 September 2020
19 May 2020 AD01 Registered office address changed from 22 Finningley Road Manchester M9 0QW United Kingdom to 42 Cheney Road Leicester LE4 9nd on 19 May 2020