Advanced company searchLink opens in new window

TILLINGHAM TRANSPORT LTD

Company number 09139295

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 24 June 2023 with updates
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2023 DS01 Application to strike the company off the register
11 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
10 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 16 November 2022
10 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 10 January 2023
10 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 10 January 2023
09 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 9 January 2023
15 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
06 Jul 2022 AD01 Registered office address changed from 3 Hawbush Road Walsall WS3 1AG United Kingdom to 191 Washington Street Bradford BD8 9QP on 6 July 2022
06 Jul 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 24 June 2022
06 Jul 2022 PSC07 Cessation of Jason Cook as a person with significant control on 24 June 2022
06 Jul 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 24 June 2022
06 Jul 2022 TM01 Termination of appointment of Jason Cook as a director on 24 June 2022
01 Mar 2022 AA Micro company accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
10 Mar 2021 AA Micro company accounts made up to 31 July 2020
01 Dec 2020 AD01 Registered office address changed from 1 Mulvanney Cresent St Helens WA10 2UG United Kingdom to 3 Hawbush Road Walsall WS3 1AG on 1 December 2020
01 Dec 2020 PSC01 Notification of Jason Cook as a person with significant control on 17 November 2020
01 Dec 2020 PSC07 Cessation of Daniel White as a person with significant control on 17 November 2020
01 Dec 2020 AP01 Appointment of Mr Jason Cook as a director on 17 November 2020
01 Dec 2020 TM01 Termination of appointment of Daniel White as a director on 17 November 2020
14 Sep 2020 AD01 Registered office address changed from 243 Vandyke Road Leighton Buzzard LU7 3HS United Kingdom to 1 Mulvanney Cresent St Helens WA10 2UG on 14 September 2020
14 Sep 2020 PSC01 Notification of Daniel White as a person with significant control on 14 August 2020