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)
11 Feb 2019 TM01 Termination of appointment of Matuzas Matuzas as a director on 1 February 2019
11 Feb 2019 PSC01 Notification of Gary Payton as a person with significant control on 1 February 2019
11 Feb 2019 PSC07 Cessation of Matuzas Matuzas as a person with significant control on 1 February 2019
23 Nov 2018 AD01 Registered office address changed from 38 st. Johns Close Leeds LS6 1SE United Kingdom to 2 Allhallows Road London E6 5SZ on 23 November 2018
23 Nov 2018 PSC01 Notification of Matuzas Matuzas as a person with significant control on 13 November 2018
23 Nov 2018 PSC07 Cessation of Lansana Giavvara Giawara Sakou as a person with significant control on 13 November 2018
23 Nov 2018 TM01 Termination of appointment of Lansana Giavvara Giawara Sakou as a director on 13 November 2018
23 Nov 2018 AP01 Appointment of Mr Matuzas Matuzas as a director on 13 November 2018
14 Sep 2018 AA Micro company accounts made up to 30 April 2018
20 Aug 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 38 st. Johns Close Leeds LS6 1SE on 20 August 2018
20 Aug 2018 TM01 Termination of appointment of Terry Dunne as a director on 10 August 2018
20 Aug 2018 AP01 Appointment of Mr Lansana Giavvara Giawara Sakou as a director on 10 August 2018
20 Aug 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 10 August 2018
20 Aug 2018 PSC01 Notification of Lansana Giavvara Giawara Sakou as a person with significant control on 10 August 2018
05 Jul 2018 PSC07 Cessation of Javad Kazemi as a person with significant control on 5 April 2018
05 Jul 2018 TM01 Termination of appointment of Javad Kazemi as a director on 5 April 2018
05 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
05 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
05 Jul 2018 AD01 Registered office address changed from Flat 2 23 Kensington Street Bradford BD8 9LZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 July 2018
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
18 Jan 2018 AA Micro company accounts made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
03 Apr 2017 CH01 Director's details changed for Javad Kazemi on 23 March 2017
03 Apr 2017 AD01 Registered office address changed from 205 Kingston Street Bradford BD8 9LN United Kingdom to Flat 2 23 Kensington Street Bradford BD8 9LZ on 3 April 2017
10 Jan 2017 AA Micro company accounts made up to 30 April 2016