MILLFIELD TRANSPORT LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.08947381
CategoryPrivate Limited Company
Incorporated19 Mar 2014
Age10 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 months, 3 days

SUMMARY

MILLFIELD TRANSPORT LTD is an dissolved private limited company with number 08947381. It was incorporated 10 years, 2 months, 2 days ago, on 19 March 2014 and it was dissolved 10 months, 3 days ago, on 18 July 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-02

Psc name: David Carter

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2023

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Dr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-13

Officer name: Dr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Mohammed Ayyaz

Change date: 2023-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Address

Type: AD01

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Change date: 2023-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Change date: 2022-07-06

Old address: 16 Grazier Avenue Tamworth B77 1GP United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-28

Psc name: Mohammed Ayyaz

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-28

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-28

Officer name: David Carter

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Old address: 3 Deerfold Crescent Burntwood Staffordshire WS7 9AX

New address: 16 Grazier Avenue Tamworth B77 1GP

Change date: 2020-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Carter

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-09

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARRUTHERS RENEWABLES LTD

BALCASSIE KIRKTON OF MAILER ROAD,PERTH,PH2 0SS

Number:SC405081
Status:ACTIVE
Category:Private Limited Company

CHERUBIM (UK) LTD

CHALLENGE HOUSE,CROYDON,CR0 3AA

Number:06850590
Status:ACTIVE
Category:Private Limited Company

E D & F MAN ASSETS MANAGEMENT LIMITED

3 LONDON BRIDGE STREET,LONDON,SE1 9SG

Number:01530457
Status:ACTIVE
Category:Private Limited Company

Q'AJA TRADING LIMITED

52 CHERRY ROAD,CHESTER,CH3 5DX

Number:09848307
Status:ACTIVE
Category:Private Limited Company

THE SOFA STORE LTD

45-46 VICTORIA STREET,WOLVERHAMPTON,WV1 3PW

Number:11400397
Status:ACTIVE
Category:Private Limited Company

TIM LEE FAMILY INVESTMENT COMPANY LIMITED

9 CHURCH STREET,ALCESTER,B49 5AJ

Number:11245332
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source