- Company Overview for FALDINGWORTH TRANSPORT LTD (08990487)
- Filing history for FALDINGWORTH TRANSPORT LTD (08990487)
- People for FALDINGWORTH TRANSPORT LTD (08990487)
- More for FALDINGWORTH TRANSPORT LTD (08990487)
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 |