- Company Overview for EPPERSTONE TRANSPORT LTD (08950556)
- Filing history for EPPERSTONE TRANSPORT LTD (08950556)
- People for EPPERSTONE TRANSPORT LTD (08950556)
- More for EPPERSTONE TRANSPORT LTD (08950556)
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 |