Advanced company searchLink opens in new window

EPPERSTONE TRANSPORT LTD

Company number 08950556

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2023 DS01 Application to strike the company off the register
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with updates
05 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
03 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
03 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 3 December 2022
03 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 3 December 2022
03 Dec 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 3 December 2022
29 Sep 2022 AD01 Registered office address changed from 2 Aldbury Close Stafford ST16 1TY United Kingdom to 191 Washington Street Bradford BD8 9QP on 29 September 2022
29 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022
29 Sep 2022 PSC07 Cessation of Martin Prentice as a person with significant control on 26 August 2022
29 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022
29 Sep 2022 TM01 Termination of appointment of Martin Prentice as a director on 26 August 2022
12 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Mar 2021 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 2 Aldbury Close Stafford ST16 1TY on 18 March 2021
18 Mar 2021 PSC01 Notification of Martin Prentice as a person with significant control on 18 February 2021
18 Mar 2021 PSC07 Cessation of Stuart Castle as a person with significant control on 18 February 2021
18 Mar 2021 AP01 Appointment of Mr Martin Prentice as a director on 18 February 2021
18 Mar 2021 TM01 Termination of appointment of Stuart Castle as a director on 18 February 2021
19 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Apr 2020 AD01 Registered office address changed from 40 Dunnock Lane Cottam Preston PR4 0NX England to 191 Washington Street Bradford BD8 9QP on 24 April 2020