CASTERTON TRANSPORT LTD

191 Washington Street, Bradford, BD8 9QP, United Kingdom
StatusDISSOLVED
Company No.08951834
CategoryPrivate Limited Company
Incorporated21 Mar 2014
Age10 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 year, 10 months, 8 days

SUMMARY

CASTERTON TRANSPORT LTD is an dissolved private limited company with number 08951834. It was incorporated 10 years, 2 months, 27 days ago, on 21 March 2014 and it was dissolved 1 year, 10 months, 8 days ago, on 09 August 2022. The company address is 191 Washington Street, Bradford, BD8 9QP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Old address: 10 Eton Street Leigh WN7 3HF United Kingdom

Change date: 2022-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2022

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-22

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2022

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marc Andrew Prescott

Cessation date: 2022-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-22

Officer name: Marc Andrew Prescott

Documents

View document PDF

Confirmation statement with updates

Date: 07 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: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 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: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-05

Old address: 47 Renaissance Point North Shields NE30 1LA England

New address: 10 Eton Street Leigh WN7 3HF

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-16

Psc name: Marc Prescott

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-16

Psc name: Christopher David Barwick

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-16

Officer name: Mr Marc Prescott

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Barwick

Termination date: 2019-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

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: 03 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 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: 16 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-01

New address: 47 Renaissance Point North Shields NE30 1LA

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

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-19

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Barwick

Appointment date: 2017-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-19

Psc name: Christopher David Barwick

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2017

Action Date: 10 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Hurst

Cessation date: 2017-03-10

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence Dunne

Change date: 2017-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-10

Officer name: David Hurst

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-10

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2017

Action Date: 11 Mar 2017

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2017-03-11

Old address: 19 Dunkirk Lane Leyland Preston PR25 1TE

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: 15 Nov 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: 23 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 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: 07 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robinson Burns

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Hurst

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2014

Action Date: 08 May 2014

Category: Address

Type: AD01

Change date: 2014-05-08

Old address: Flat 10, Dearne Courthouse 155 Wakefield Road Huddersfield HD8 9HR United Kingdom

Documents

View document PDF

Termination director company with name

Date: 16 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: 16 Apr 2014

Action Date: 16 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-16

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

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robinson Burns

Documents

View document PDF

Incorporation company

Date: 21 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

46 STRATFORD ROAD PROPERTY MANAGEMENT LIMITED

SAINT JAMES HOUSE,LONDON,W8 5HD

Number:04038290
Status:ACTIVE
Category:Private Limited Company

COLORATION 2000 LIMITED

68 BLENDON ROAD,KENT,DA5 1BS

Number:05775784
Status:ACTIVE
Category:Private Limited Company

HAYDECK LIMITED

3RD FLOOR, COLWYN CHAMBERS,MANCHESTER,M2 3BA

Number:06608734
Status:ACTIVE
Category:Private Limited Company

LITWIN LIMITED

14 MARKET STREET,ELY,CB7 5JG

Number:09018564
Status:ACTIVE
Category:Private Limited Company

LONDON VIP LTD

C/O LG 102,LONDON,W1H 1NF

Number:11177209
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHARU LTD

115 MONTAGUE STREET,WEST SUSSEX,BN11 3BP

Number:11009697
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