Advanced company searchLink opens in new window

OSMONDTHORPE TRANSPORT LTD

Company number 08976319

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2023 DS01 Application to strike the company off the register
26 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
16 Mar 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 10 March 2023
16 Mar 2023 PSC04 Change of details for a person with significant control
15 Mar 2023 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 10 March 2023
15 Mar 2023 PSC07 Cessation of William Mcewan as a person with significant control on 10 March 2023
15 Mar 2023 AP01 Appointment of Mr Mohammed Ayyaz as a director on 10 March 2023
15 Mar 2023 TM01 Termination of appointment of William Mcewan as a director on 10 March 2023
15 Mar 2023 AD01 Registered office address changed from 6 Burrough Close Birchwood Warrington WA3 6QF United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 15 March 2023
17 Oct 2022 AA Micro company accounts made up to 30 April 2022
13 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
25 Jan 2022 AA Micro company accounts made up to 30 April 2021
09 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
29 Mar 2021 AA Micro company accounts made up to 30 April 2020
08 Feb 2021 PSC01 Notification of William Mcewan as a person with significant control on 27 January 2021
08 Feb 2021 PSC07 Cessation of Stephen O'gorman as a person with significant control on 27 January 2021
08 Feb 2021 AP01 Appointment of Mr William Mcewan as a director on 27 January 2021
08 Feb 2021 TM01 Termination of appointment of Stephen O'gorman as a director on 27 January 2021
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
08 Jan 2020 AA Micro company accounts made up to 30 April 2019
03 Sep 2019 AD01 Registered office address changed from 2 Wythburn Mews Langdale Road Woodlesford Leeds LS26 8FJ United Kingdom to 6 Burrough Close Birchwood Warrington WA3 6QF on 3 September 2019
03 Sep 2019 PSC07 Cessation of Daryl Tennant as a person with significant control on 8 August 2019
03 Sep 2019 PSC01 Notification of Stephen O'gorman as a person with significant control on 8 August 2019