Advanced company searchLink opens in new window

SANDFORD TRANSPORT LTD

Company number 08947475

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)
30 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2022 DS01 Application to strike the company off the register
23 Feb 2022 AD01 Registered office address changed from 96 Allenby Road Southall UB1 2HH United Kingdom to 191 Washington Street Bradford BD8 9QP on 23 February 2022
23 Feb 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 22 February 2022
23 Feb 2022 PSC07 Cessation of George Ichim as a person with significant control on 22 February 2022
23 Feb 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 22 February 2022
23 Feb 2022 TM01 Termination of appointment of George Ichim as a director on 22 February 2022
18 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
03 Feb 2021 AA Micro company accounts made up to 31 March 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
17 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
22 Nov 2019 AA Micro company accounts made up to 31 March 2019
11 Sep 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 96 Allenby Road Southall UB1 2HH on 11 September 2019
11 Sep 2019 PSC01 Notification of George Ichim as a person with significant control on 21 August 2019
11 Sep 2019 PSC07 Cessation of William Mckenna as a person with significant control on 21 August 2019
11 Sep 2019 AP01 Appointment of Mr George Ichim as a director on 21 August 2019
11 Sep 2019 TM01 Termination of appointment of William Mckenna as a director on 21 August 2019
14 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
14 Jan 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 27 November 2018
11 Jan 2019 AP01 Appointment of Mr William Mckenna as a director on 27 November 2018
11 Jan 2019 PSC01 Notification of William Mckenna as a person with significant control on 27 November 2018
07 Dec 2018 TM01 Termination of appointment of Terry Dunne as a director on 27 November 2018