- Company Overview for CALLTHORPE TRANSPORT LTD (09330495)
- Filing history for CALLTHORPE TRANSPORT LTD (09330495)
- People for CALLTHORPE TRANSPORT LTD (09330495)
- More for CALLTHORPE TRANSPORT LTD (09330495)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2023 | DS01 | Application to strike the company off the register | |
17 Jun 2023 | AA | Micro company accounts made up to 30 November 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
20 Jun 2022 | AD01 | Registered office address changed from 200 High Street Feltham TW13 4HX United Kingdom to 191 Washington Street Bradford BD8 9QP on 20 June 2022 | |
20 Jun 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 16 June 2022 | |
20 Jun 2022 | PSC07 | Cessation of Jason Freathy as a person with significant control on 16 June 2022 | |
20 Jun 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 16 June 2022 | |
20 Jun 2022 | TM01 | Termination of appointment of Jason Freathy as a director on 16 June 2022 | |
17 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
06 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
24 Jun 2021 | AD01 | Registered office address changed from Gleanspean Main Street Frolesworth Lutterworth LE17 5EG United Kingdom to 200 High Street Feltham TW13 4HX on 24 June 2021 | |
24 Jun 2021 | PSC01 | Notification of Jason Freathy as a person with significant control on 14 June 2021 | |
24 Jun 2021 | AP01 | Appointment of Mr Jason Freathy as a director on 14 June 2021 | |
24 Jun 2021 | PSC07 | Cessation of Tamara Turita as a person with significant control on 14 June 2021 | |
24 Jun 2021 | TM01 | Termination of appointment of Tamara Turita as a director on 14 June 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
27 Nov 2020 | AD01 | Registered office address changed from 22 Hanworth Terrace Hounslow TW3 3TS United Kingdom to Gleanspean Main Street Frolesworth Lutterworth LE17 5EG on 27 November 2020 | |
27 Nov 2020 | PSC01 | Notification of Tamara Turita as a person with significant control on 9 November 2020 | |
27 Nov 2020 | PSC07 | Cessation of Zakaria Ayoub as a person with significant control on 9 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Ms Tamara Turita as a director on 9 November 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Zakaria Ayoub as a director on 9 November 2020 | |
17 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 |