Advanced company searchLink opens in new window

CYCLONE TRANSPORT LIMITED

Company number 10651779

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)
23 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2018 TM01 Termination of appointment of Philip Stanley Hoy as a director on 10 August 2018
06 Jul 2018 AP01 Appointment of Mr Philip Stanley Hoy as a director on 29 June 2018
21 May 2018 SH01 Statement of capital following an allotment of shares on 20 April 2018
  • GBP 1
30 Apr 2018 TM01 Termination of appointment of Philip Stanley Hoy as a director on 20 April 2018
30 Apr 2018 PSC01 Notification of James Leslie Hanson as a person with significant control on 20 April 2018
30 Apr 2018 PSC07 Cessation of Philip Stanley Hoy as a person with significant control on 20 April 2018
30 Apr 2018 AP01 Appointment of Mr James Leslie Hanson as a director on 20 April 2018
01 Apr 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
03 Jan 2018 PSC01 Notification of Philip Stanley Hoy as a person with significant control on 3 January 2018
03 Jan 2018 PSC07 Cessation of Christopher Jonathan Pullen as a person with significant control on 3 January 2018
03 Jan 2018 TM01 Termination of appointment of Christopher Jonathan Pullen as a director on 2 January 2018
03 Jan 2018 CH01 Director's details changed for Mr Philip Stanley Hoy on 3 January 2018
03 Jan 2018 AD01 Registered office address changed from 95 Pulse Court Maxwell Road Romford RM7 0FG England to 20-22 Wenlock Rd London NG1 7GU on 3 January 2018
02 Jan 2018 AP01 Appointment of Mr Philip Stanley Hoy as a director on 2 January 2018
14 Dec 2017 TM01 Termination of appointment of Shane Finnegan as a director on 11 December 2017
17 Nov 2017 AD01 Registered office address changed from 6 Brookbank the Street, Brook Ashford TN25 5PE England to 95 Pulse Court Maxwell Road Romford RM7 0FG on 17 November 2017
16 Nov 2017 AP01 Appointment of Mr Shane Finnegan as a director on 16 November 2017
04 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-04
  • GBP 1