Advanced company searchLink opens in new window

SHEVINGTON TRANSPORT LTD

Company number 08978698

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 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2021 DS01 Application to strike the company off the register
12 Jan 2021 AA Micro company accounts made up to 30 April 2020
22 Jun 2020 AD01 Registered office address changed from 6 Burns Grove Warrington WA2 9DT United Kingdom to 191 Washington Street Bradford BD8 9QP on 22 June 2020
22 Jun 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 22 June 2020
22 Jun 2020 PSC07 Cessation of Peter Rice as a person with significant control on 22 June 2020
22 Jun 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 22 June 2020
22 Jun 2020 TM01 Termination of appointment of Peter Rice as a director on 22 June 2020
07 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
04 Mar 2020 AD01 Registered office address changed from 142 Radcliffe New Road Whitefield Manchester M45 7RW United Kingdom to 6 Burns Grove Warrington WA2 9DT on 4 March 2020
04 Mar 2020 PSC01 Notification of Peter Rice as a person with significant control on 21 February 2020
04 Mar 2020 PSC07 Cessation of Philip James Deacon as a person with significant control on 21 February 2020
04 Mar 2020 AP01 Appointment of Mr Peter Rice as a director on 21 February 2020
04 Mar 2020 TM01 Termination of appointment of Philip James Deacon as a director on 21 February 2020
13 Feb 2020 AA Micro company accounts made up to 30 April 2019
14 Aug 2019 AD01 Registered office address changed from 36a Rookery Road Wyboston Bedford MK44 3AX United Kingdom to 142 Radcliffe New Road Whitefield Manchester M45 7RW on 14 August 2019
14 Aug 2019 PSC07 Cessation of Gary Payton as a person with significant control on 16 July 2019
14 Aug 2019 PSC01 Notification of Philip James Deacon as a person with significant control on 16 July 2019
14 Aug 2019 TM01 Termination of appointment of Gary Payton as a director on 16 July 2019
14 Aug 2019 AP01 Appointment of Mr Philip James Deacon as a director on 16 July 2019
12 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
11 Feb 2019 AD01 Registered office address changed from 2 Allhallows Road London E6 5SZ United Kingdom to 36a Rookery Road Wyboston Bedford MK44 3AX on 11 February 2019
11 Feb 2019 AP01 Appointment of Mr Gary Payton as a director on 1 February 2019