Advanced company searchLink opens in new window

BLYTHEMARSH TRANSPORT LTD

Company number 09138985

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2023 DS01 Application to strike the company off the register
18 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
03 Apr 2023 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 March 2023
03 Apr 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 11 March 2023
03 Apr 2023 PSC04 Change of details for a person with significant control
31 Mar 2023 PSC07 Cessation of Lee Walker as a person with significant control on 11 March 2023
31 Mar 2023 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 March 2023
31 Mar 2023 TM01 Termination of appointment of Lee Walker as a director on 11 March 2023
31 Mar 2023 AD01 Registered office address changed from 6 Gilleney Grove Whiston Prescot L35 7NL United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 31 March 2023
24 Jan 2023 AA Micro company accounts made up to 31 July 2022
15 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
16 Feb 2022 AA Micro company accounts made up to 31 July 2021
22 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
01 Jun 2021 AP01 Appointment of Mr Lee Walker as a director on 18 May 2021
01 Jun 2021 AD01 Registered office address changed from 5 Epping Drive Warrington WA1 4QL United Kingdom to 6 Gilleney Grove Whiston Prescot L35 7NL on 1 June 2021
01 Jun 2021 PSC01 Notification of Lee Walker as a person with significant control on 18 May 2021
01 Jun 2021 PSC07 Cessation of Chris Warburton as a person with significant control on 18 May 2021
01 Jun 2021 TM01 Termination of appointment of Chris Warburton as a director on 18 May 2021
02 Mar 2021 AA Micro company accounts made up to 31 July 2020
19 Nov 2020 AD01 Registered office address changed from 10 Clifford Street Leicester LE3 5RF United Kingdom to 5 Epping Drive Warrington WA1 4QL on 19 November 2020
19 Nov 2020 PSC01 Notification of Chris Warburton as a person with significant control on 28 October 2020
19 Nov 2020 PSC07 Cessation of Marian Catalin Lipoan as a person with significant control on 28 October 2020
19 Nov 2020 AP01 Appointment of Mr Chris Warburton as a director on 28 October 2020