Advanced company searchLink opens in new window

TRANWELL TRANSPORT LTD

Company number 09137474

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)
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