Advanced company searchLink opens in new window

BIRSTALL TRANSPORT LTD

Company number 09055907

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2018 DS01 Application to strike the company off the register
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
09 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
05 Apr 2017 TM01 Termination of appointment of Djamel Chaib-Eddra as a director on 15 March 2017
05 Apr 2017 AD01 Registered office address changed from 23 Richard Bradley Way Tipton DY4 9FD United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 April 2017
05 Apr 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
03 Feb 2017 AA Micro company accounts made up to 31 May 2016
11 Jul 2016 TM01 Termination of appointment of Rafal Janusz as a director on 4 July 2016
11 Jul 2016 AP01 Appointment of Djamel Chaib-Eddra as a director on 4 July 2016
11 Jul 2016 AD01 Registered office address changed from Flat 15 the Maltings Flaxley Road Selby YO8 4BG United Kingdom to 23 Richard Bradley Way Tipton DY4 9FD on 11 July 2016
10 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
02 Mar 2016 AD01 Registered office address changed from 3 Druids Park Liverpool L18 3LJ United Kingdom to Flat 15 the Maltings Flaxley Road Selby YO8 4BG on 2 March 2016
02 Mar 2016 TM01 Termination of appointment of Frederick Mason as a director on 23 February 2016
02 Mar 2016 AP01 Appointment of Rafal Janusz as a director on 23 February 2016
18 Jan 2016 AA Micro company accounts made up to 31 May 2015
09 Dec 2015 TM01 Termination of appointment of Jamie Docherty as a director on 2 December 2015
09 Dec 2015 AP01 Appointment of Frederick Mason as a director on 2 December 2015
09 Dec 2015 AD01 Registered office address changed from 10 Hadrian Close London E3 2DH United Kingdom to 3 Druids Park Liverpool L18 3LJ on 9 December 2015
24 Jul 2015 AP01 Appointment of Jamie Docherty as a director on 17 July 2015
24 Jul 2015 TM01 Termination of appointment of Gary Wilberforce as a director on 17 July 2015
24 Jul 2015 AD01 Registered office address changed from 43 Chadwick Road Middlewich CW10 0RE to 10 Hadrian Close London E3 2DH on 24 July 2015
03 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
09 Apr 2015 AP01 Appointment of Gary Wilberforce as a director on 2 April 2015