- Company Overview for TRANWELL TRANSPORT LTD (09137474)
- Filing history for TRANWELL TRANSPORT LTD (09137474)
- People for TRANWELL TRANSPORT LTD (09137474)
- More for TRANWELL TRANSPORT LTD (09137474)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
06 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 16 November 2022 | |
06 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 6 January 2023 | |
06 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 6 January 2023 | |
06 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 6 January 2023 | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2022 | DS01 | Application to strike the company off the register | |
01 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from 52 Grimshaw Street Stockport SK1 4DW United Kingdom to 191 Washington Street Bradford BD8 9QP on 7 September 2021 | |
07 Sep 2021 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 7 September 2021 | |
07 Sep 2021 | PSC07 | Cessation of Julie Charnley as a person with significant control on 7 September 2021 | |
07 Sep 2021 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 7 September 2021 | |
07 Sep 2021 | TM01 | Termination of appointment of Julie Charnley as a director on 7 September 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
04 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from 53 Goldington Avenue Bedford MK40 3BZ England to 52 Grimshaw Street Stockport SK1 4DW on 18 November 2020 | |
18 Nov 2020 | PSC01 | Notification of Julie Charnley as a person with significant control on 28 October 2020 | |
18 Nov 2020 | AP01 | Appointment of Ms Julie Charnley as a director on 28 October 2020 | |
18 Nov 2020 | PSC07 | Cessation of Oliver Rotchell as a person with significant control on 28 October 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Oliver Rotchell as a director on 28 October 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
30 Mar 2020 | AD01 | Registered office address changed from 42 Stratford Road Blacon Chester CH1 5NZ England to 53 Goldington Avenue Bedford MK40 3BZ on 30 March 2020 | |
30 Mar 2020 | PSC01 | Notification of Oliver Rotchell as a person with significant control on 19 March 2020 |