Advanced company searchLink opens in new window

WERRINGTON TRANSPORT LTD

Company number 08984822

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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2023 DS01 Application to strike the company off the register
04 May 2023 CS01 Confirmation statement made on 8 April 2023 with updates
21 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
19 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
19 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 19 November 2022
19 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 19 November 2022
11 Nov 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 11 November 2022
04 Nov 2022 AA Micro company accounts made up to 30 April 2022
04 Oct 2022 AD01 Registered office address changed from 27 Cricketfield Road London E5 8NR United Kingdom to 191 Washington Street Bradford BD8 9QP on 4 October 2022
04 Oct 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 August 2022
04 Oct 2022 PSC07 Cessation of Kamal Abdul as a person with significant control on 11 August 2022
04 Oct 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 August 2022
04 Oct 2022 TM01 Termination of appointment of Kamal Abdul as a director on 11 August 2022
13 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
22 Jan 2022 AA Micro company accounts made up to 30 April 2021
13 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
25 Feb 2021 AA Micro company accounts made up to 30 April 2020
28 Oct 2020 AD01 Registered office address changed from 129 Hightown Road Liversedge WF15 8DG United Kingdom to 27 Cricketfield Road London E5 8NR on 28 October 2020
28 Oct 2020 PSC01 Notification of Kamal Abdul as a person with significant control on 7 October 2020
28 Oct 2020 PSC07 Cessation of Andrew Thomas Lucraft as a person with significant control on 7 October 2020
28 Oct 2020 AP01 Appointment of Mr Kamal Abdul as a director on 7 October 2020
28 Oct 2020 TM01 Termination of appointment of Andrew Thomas Lucraft as a director on 7 October 2020
07 Jul 2020 AD01 Registered office address changed from 140 Wolsey Road Newark NG24 2BJ United Kingdom to 129 Hightown Road Liversedge WF15 8DG on 7 July 2020