- Company Overview for PATRINGTON TRANSPORT LTD (08998026)
- Filing history for PATRINGTON TRANSPORT LTD (08998026)
- People for PATRINGTON TRANSPORT LTD (08998026)
- More for PATRINGTON TRANSPORT LTD (08998026)
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 |