Advanced company searchLink opens in new window

ARRUNDEN TRANSPORT LTD

Company number 09133012

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with updates
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2023 DS01 Application to strike the company off the register
04 Jan 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
03 Jan 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
03 Jan 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 3 January 2023
03 Jan 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 3 January 2023
03 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 3 January 2023
15 Jul 2022 AD01 Registered office address changed from 88 Caernarvon Crescent Milton Keynes MK3 7DP United Kingdom to 191 Washington Street Bradford BD8 9QP on 15 July 2022
15 Jul 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 29 June 2022
15 Jul 2022 PSC07 Cessation of Ryan Cronin as a person with significant control on 29 June 2022
15 Jul 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 29 June 2022
15 Jul 2022 TM01 Termination of appointment of Ryan Cronin as a director on 29 June 2022
01 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
15 Feb 2022 AA Micro company accounts made up to 31 July 2021
08 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with updates
02 Mar 2021 AA Micro company accounts made up to 31 July 2020
15 Oct 2020 AD01 Registered office address changed from 49 Ascot Drive Baglan Port Talbot SA12 8YL United Kingdom to 88 Caernarvon Crescent Milton Keynes MK3 7DP on 15 October 2020
15 Oct 2020 PSC01 Notification of Ryan Cronin as a person with significant control on 22 September 2020
15 Oct 2020 PSC07 Cessation of Kevin Thomas as a person with significant control on 22 September 2020
15 Oct 2020 AP01 Appointment of Mr Ryan Cronin as a director on 22 September 2020
15 Oct 2020 TM01 Termination of appointment of Kevin Thomas as a director on 22 September 2020
23 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
02 Jun 2020 AD01 Registered office address changed from 12 Trentham Drive Nottingham NG8 3LW United Kingdom to 49 Ascot Drive Baglan Port Talbot SA12 8YL on 2 June 2020