Advanced company searchLink opens in new window

AB TRANSPORT SERVICE LIMITED

Company number 09365789

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)
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2020 TM01 Termination of appointment of Dyran Bent as a director on 3 October 2020
05 Oct 2020 PSC07 Cessation of Dyran Bent as a person with significant control on 5 October 2020
11 Jun 2020 AP01 Appointment of Mr Andy Bent as a director on 23 December 2019
11 Jun 2020 PSC02 Notification of Andy Bent as a person with significant control on 23 December 2016
09 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2020 PSC01 Notification of Dyran Bent as a person with significant control on 23 December 2018
08 Jun 2020 TM01 Termination of appointment of Andy Bent as a director on 16 January 2018
08 Jun 2020 PSC07 Cessation of Andy Bent as a person with significant control on 16 January 2018
08 Jun 2020 AP01 Appointment of Mr Dyran Bent as a director on 23 December 2014
08 Jun 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
05 Oct 2018 AA Micro company accounts made up to 31 December 2017
25 Feb 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
31 Oct 2016 AA Micro company accounts made up to 31 December 2015
12 Jan 2016 TM02 Termination of appointment of Danielle Wright as a secretary on 2 January 2015
26 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-26
  • GBP 1
26 Dec 2015 AD02 Register inspection address has been changed to 2 Amy Close Wallington Surrey SM6 9AF