Advanced company searchLink opens in new window

FOULBY TRANSPORT LTD

Company number 09139324

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2023 DS01 Application to strike the company off the register
03 Jan 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
03 Jan 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 30 December 2022
30 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
30 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 30 December 2022
30 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 30 December 2022
15 Aug 2022 CS01 Confirmation statement made on 24 June 2022 with updates
14 Jul 2022 AD01 Registered office address changed from 10 Cheriton Avenue Ilford IG5 0QN United Kingdom to 191 Washington Street Bradford BD8 9QP on 14 July 2022
14 Jul 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 28 June 2022
14 Jul 2022 PSC07 Cessation of Ragesh Saroye as a person with significant control on 28 June 2022
14 Jul 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 28 June 2022
14 Jul 2022 TM01 Termination of appointment of Ragesh Saroye as a director on 28 June 2022
21 Feb 2022 AA Micro company accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
08 Mar 2021 AA Micro company accounts made up to 31 July 2020
12 Feb 2021 AD01 Registered office address changed from 51 High Street Bozeat Wellingborough NN29 7NF England to 10 Cheriton Avenue Ilford IG5 0QN on 12 February 2021
12 Feb 2021 PSC01 Notification of Ragesh Saroye as a person with significant control on 1 February 2021
12 Feb 2021 PSC07 Cessation of Lyndsay Baylis as a person with significant control on 1 February 2021
12 Feb 2021 AP01 Appointment of Mr Ragesh Saroye as a director on 1 February 2021
12 Feb 2021 TM01 Termination of appointment of Lyndsay Baylis as a director on 1 February 2021
09 Nov 2020 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 51 High Street Bozeat Wellingborough NN29 7NF on 9 November 2020
09 Nov 2020 PSC01 Notification of Lyndsay Baylis as a person with significant control on 22 October 2020