Advanced company searchLink opens in new window

BICKENHALL TRANSPORT LTD

Company number 09053760

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2018 DS01 Application to strike the company off the register
21 Feb 2018 AA Micro company accounts made up to 31 May 2017
06 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
19 Apr 2017 TM01 Termination of appointment of Laurentiu Vasile Gageanu as a director on 22 March 2017
19 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 22 March 2017
19 Apr 2017 AD01 Registered office address changed from 131 Station Road Edgware HA8 7JG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 19 April 2017
26 Jan 2017 AA Micro company accounts made up to 31 May 2016
27 Sep 2016 TM01 Termination of appointment of Kritian Foster as a director on 20 September 2016
27 Sep 2016 AD01 Registered office address changed from 76 High Street Pensnett Brierley Hill DY5 4EB United Kingdom to 131 Station Road Edgware HA8 7JG on 27 September 2016
27 Sep 2016 AP01 Appointment of Mr Laurentiu Vasile Gageanu as a director on 20 September 2016
07 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
13 Jan 2016 AA Micro company accounts made up to 31 May 2015
05 Jan 2016 TM01 Termination of appointment of Ovidu Salban as a director on 16 December 2015
05 Jan 2016 AD01 Registered office address changed from 52 Melville Street Rochdale OL11 2UQ United Kingdom to 76 High Street Pensnett Brierley Hill DY5 4EB on 5 January 2016
05 Jan 2016 AP01 Appointment of Kritian Foster as a director on 16 December 2015
04 Dec 2015 TM01 Termination of appointment of Jamie Cooper as a director on 19 November 2015
04 Dec 2015 AD01 Registered office address changed from 32 Felsham Square Sunderland SR4 6XJ United Kingdom to 52 Melville Street Rochdale OL11 2UQ on 4 December 2015
04 Dec 2015 AP01 Appointment of Ovidu Salban as a director on 19 November 2015
17 Jul 2015 TM01 Termination of appointment of Bartosz Ciuba as a director on 10 July 2015
17 Jul 2015 AD01 Registered office address changed from 158 Longford Street Warrington WA2 7PX to 32 Felsham Square Sunderland SR4 6XJ on 17 July 2015
17 Jul 2015 AP01 Appointment of Jamie Cooper as a director on 10 July 2015
28 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
10 Mar 2015 TM01 Termination of appointment of Garrie Cooper as a director on 3 March 2015