Advanced company searchLink opens in new window

SHENFIELD TRANSPORT LTD

Company number 08948082

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)
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2024 DS01 Application to strike the company off the register
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
28 Nov 2023 AA Micro company accounts made up to 31 March 2023
21 Mar 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 20 March 2023
21 Mar 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 20 March 2023
20 Mar 2023 TM01 Termination of appointment of Lee Reszka as a director on 10 March 2023
20 Mar 2023 AP01 Appointment of Mr Mohammed Ayyaz as a director on 10 March 2023
20 Mar 2023 PSC07 Cessation of Lee Reszka as a person with significant control on 10 March 2023
20 Mar 2023 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 10 March 2023
20 Mar 2023 AD01 Registered office address changed from 10 Rode Court Congleton CW12 1SW United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 20 March 2023
10 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
29 Sep 2022 AA Micro company accounts made up to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
04 Feb 2021 AA Micro company accounts made up to 31 March 2020
06 Mar 2020 AD01 Registered office address changed from 12 Norfolk Road Enfield EN3 4BG United Kingdom to 10 Rode Court Congleton CW12 1SW on 6 March 2020
06 Mar 2020 PSC01 Notification of Lee Reszka as a person with significant control on 26 February 2020
06 Mar 2020 PSC07 Cessation of Micaiah Owoeye as a person with significant control on 26 February 2020
06 Mar 2020 AP01 Appointment of Mr Lee Reszka as a director on 26 February 2020
06 Mar 2020 TM01 Termination of appointment of Micaiah Owoeye as a director on 26 February 2020
20 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
25 Sep 2019 AD01 Registered office address changed from 76 Cornfield Wolverhampton WV8 1TT United Kingdom to 12 Norfolk Road Enfield EN3 4BG on 25 September 2019