Advanced company searchLink opens in new window

BURTOFT TRANSPORT LTD

Company number 09053994

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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2023 DS01 Application to strike the company off the register
07 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
18 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
17 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 16 November 2022
17 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 17 January 2023
17 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 17 January 2023
11 Jan 2023 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 11 January 2023
07 Dec 2022 AA Micro company accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
27 Jan 2022 AA Micro company accounts made up to 31 May 2021
23 Jun 2021 AD01 Registered office address changed from 3 Bishops Close Cawood YO8 3SX United Kingdom to 191 Washington Street Bradford BD8 9QP on 23 June 2021
23 Jun 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 23 June 2021
23 Jun 2021 PSC07 Cessation of Mark Taylor as a person with significant control on 23 June 2021
23 Jun 2021 AP01 Appointment of Mr Mohammed Ayyaz as a director on 23 June 2021
23 Jun 2021 TM01 Termination of appointment of Mark Taylor as a director on 23 June 2021
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates
20 Apr 2021 AA Micro company accounts made up to 31 May 2020
13 Jan 2021 AD01 Registered office address changed from 115 Grange Farm Drive Birmingham B38 8EH England to 3 Bishops Close Cawood YO8 3SX on 13 January 2021
13 Jan 2021 PSC01 Notification of Mark Taylor as a person with significant control on 17 December 2020
13 Jan 2021 PSC07 Cessation of Ashwin Palmer as a person with significant control on 17 December 2020
13 Jan 2021 AP01 Appointment of Mr Mark Taylor as a director on 17 December 2020
13 Jan 2021 TM01 Termination of appointment of Ashwin Palmer as a director on 17 December 2020
28 Aug 2020 AD01 Registered office address changed from 73 Norfold Road South Shields NE34 7JN United Kingdom to 115 Grange Farm Drive Birmingham B38 8EH on 28 August 2020