Advanced company searchLink opens in new window

HOLBROOK TRANSPORT LTD

Company number 08976397

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2021 DS01 Application to strike the company off the register
17 Aug 2020 AA Micro company accounts made up to 30 April 2020
21 Jul 2020 AD01 Registered office address changed from Flat 14 Emeric House Isleworth TW7 4FJ United Kingdom to 191 Washington Street Bradford BD8 9QP on 21 July 2020
21 Jul 2020 PSC07 Cessation of Tyrell Reid-Walters as a person with significant control on 16 July 2020
21 Jul 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 16 July 2020
21 Jul 2020 TM01 Termination of appointment of Tyrell Reid-Walters as a director on 16 July 2020
21 Jul 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 16 July 2020
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
17 Mar 2020 AD01 Registered office address changed from 5 Tintern Drive Daventry NN11 2LL England to Flat 14 Emeric House Isleworth TW7 4FJ on 17 March 2020
17 Mar 2020 PSC01 Notification of Tyrell Reid-Walters as a person with significant control on 9 March 2020
17 Mar 2020 PSC07 Cessation of James Louis Gerard as a person with significant control on 9 March 2020
17 Mar 2020 AP01 Appointment of Mr Tyrell Reid-Walters as a director on 9 March 2020
17 Mar 2020 TM01 Termination of appointment of James Louis Gerard as a director on 9 March 2020
14 Feb 2020 AA Micro company accounts made up to 30 April 2019
18 Jun 2019 PSC01 Notification of James Louis Gerard as a person with significant control on 31 May 2019
18 Jun 2019 TM01 Termination of appointment of Owen Hennessey as a director on 31 May 2019
18 Jun 2019 AD01 Registered office address changed from Flat 6, Riverpoint 286 High Street Waltham Cross EN8 7GA England to 5 Tintern Drive Daventry NN11 2LL on 18 June 2019
18 Jun 2019 PSC07 Cessation of Owen Hennessey as a person with significant control on 31 May 2019
18 Jun 2019 AP01 Appointment of Mr James Louis Gerard as a director on 31 May 2019
12 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
03 Jan 2019 AD01 Registered office address changed from Custard Cottage 5 Bull Street Potton Sandy SG19 2NR United Kingdom to Flat 6, Riverpoint 286 High Street Waltham Cross EN8 7GA on 3 January 2019
03 Jan 2019 TM01 Termination of appointment of Steven Gary Keech as a director on 19 December 2018