Advanced company searchLink opens in new window

FALDINGWORTH TRANSPORT LTD

Company number 08990487

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
22 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
22 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 22 November 2022
22 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 22 November 2022
16 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 16 November 2022
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2022 DS01 Application to strike the company off the register
13 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
22 Mar 2022 AD01 Registered office address changed from 2 Catherines Close West Drayton UB7 7PB United Kingdom to 191 Washington Street Bradford BD8 9QP on 22 March 2022
22 Mar 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 16 March 2022
22 Mar 2022 PSC07 Cessation of Stoyan Borisov as a person with significant control on 16 March 2022
22 Mar 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 16 March 2022
22 Mar 2022 TM01 Termination of appointment of Stoyan Borisov as a director on 16 March 2022
18 Jan 2022 AA Micro company accounts made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
22 Feb 2021 AA Micro company accounts made up to 30 April 2020
08 Jan 2021 AD01 Registered office address changed from 27 st. Thomas Court Thatcham RG18 4QJ United Kingdom to 2 Catherines Close West Drayton UB7 7PB on 8 January 2021
08 Jan 2021 PSC01 Notification of Stoyan Borisov as a person with significant control on 16 December 2020
08 Jan 2021 PSC07 Cessation of Besar Alimani as a person with significant control on 16 December 2020
08 Jan 2021 AP01 Appointment of Mr Stoyan Borisov as a director on 16 December 2020
08 Jan 2021 TM01 Termination of appointment of Besar Alimani as a director on 16 December 2020
22 Oct 2020 AD01 Registered office address changed from 76 Gresley Tamworth B77 2HW United Kingdom to 27 st. Thomas Court Thatcham RG18 4QJ on 22 October 2020
22 Oct 2020 PSC01 Notification of Besar Alimani as a person with significant control on 1 October 2020
22 Oct 2020 PSC07 Cessation of Darren Anthony Morris as a person with significant control on 1 October 2020