BICKLEIGH TRANSPORT LTD
Status | DISSOLVED |
Company No. | 08961300 |
Category | Private Limited Company |
Incorporated | 26 Mar 2014 |
Age | 10 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 29 Aug 2023 |
Years | 9 months, 10 days |
SUMMARY
BICKLEIGH TRANSPORT LTD is an dissolved private limited company with number 08961300. It was incorporated 10 years, 2 months, 13 days ago, on 26 March 2014 and it was dissolved 9 months, 10 days ago, on 29 August 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 May 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 14 Mar 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Change to a person with significant control
Date: 18 Nov 2022
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-16
Psc name: Mr Mohammed Ayyaz
Documents
Change person director company with change date
Date: 18 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-16
Officer name: Mr Mohammed Ayyaz
Documents
Change person director company with change date
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2022-11-18
Documents
Change to a person with significant control
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Ayyaz
Change date: 2022-11-18
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2022
Action Date: 11 Nov 2022
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: 2022-11-11
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Address
Type: AD01
Old address: 11 Kirkeby Close Milton Keynes MK14 6TA United Kingdom
Change date: 2022-09-26
New address: 191 Washington Street Bradford BD8 9QP
Documents
Notification of a person with significant control
Date: 26 Sep 2022
Action Date: 11 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2022-08-11
Documents
Cessation of a person with significant control
Date: 26 Sep 2022
Action Date: 11 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Clark
Cessation date: 2022-08-11
Documents
Appoint person director company with name date
Date: 26 Sep 2022
Action Date: 11 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-11
Officer name: Mr Mohammed Ayyaz
Documents
Termination director company with name termination date
Date: 26 Sep 2022
Action Date: 11 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-11
Officer name: Thomas Clark
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 28 Feb 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Address
Type: AD01
Old address: 34 Dudley Road Feltham TW14 8EH United Kingdom
New address: 11 Kirkeby Close Milton Keynes MK14 6TA
Change date: 2021-04-13
Documents
Notification of a person with significant control
Date: 13 Apr 2021
Action Date: 08 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Clark
Notification date: 2021-03-08
Documents
Cessation of a person with significant control
Date: 13 Apr 2021
Action Date: 08 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-08
Psc name: Mohammed Omar
Documents
Appoint person director company with name date
Date: 13 Apr 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-08
Officer name: Mr Thomas Clark
Documents
Termination director company with name termination date
Date: 13 Apr 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-08
Officer name: Mohammed Omar
Documents
Confirmation statement with updates
Date: 29 Mar 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Address
Type: AD01
New address: 34 Dudley Road Feltham TW14 8EH
Old address: 10 Mayweed Avenue Chatham ME5 0PX United Kingdom
Change date: 2021-01-13
Documents
Notification of a person with significant control
Date: 12 Jan 2021
Action Date: 18 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-18
Psc name: Mohammed Omar
Documents
Cessation of a person with significant control
Date: 12 Jan 2021
Action Date: 18 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-18
Psc name: William Alfred Mcallister
Documents
Appoint person director company with name date
Date: 12 Jan 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-18
Officer name: Mr Mohammed Omar
Documents
Termination director company with name termination date
Date: 12 Jan 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-18
Officer name: William Alfred Mcallister
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Address
Type: AD01
New address: 10 Mayweed Avenue Chatham ME5 0PX
Change date: 2020-07-17
Old address: 15 Robin Hill Bedford MK41 7QW United Kingdom
Documents
Notification of a person with significant control
Date: 17 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William Mcallister
Notification date: 2020-07-01
Documents
Cessation of a person with significant control
Date: 17 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Apollo Bakundukiza
Cessation date: 2020-07-01
Documents
Appoint person director company with name date
Date: 17 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-01
Officer name: Mr William Alfred Mcallister
Documents
Termination director company with name termination date
Date: 17 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-01
Officer name: Apollo Bakundukiza
Documents
Confirmation statement with updates
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Address
Type: AD01
New address: 15 Robin Hill Bedford MK41 7QW
Old address: 6 Main Street Stapenhill Burton on Trent DE15 9AP United Kingdom
Change date: 2020-01-08
Documents
Notification of a person with significant control
Date: 08 Jan 2020
Action Date: 30 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Apollo Bakundukiza
Notification date: 2019-12-30
Documents
Cessation of a person with significant control
Date: 08 Jan 2020
Action Date: 30 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-30
Psc name: Deividas Mateika
Documents
Appoint person director company with name date
Date: 08 Jan 2020
Action Date: 30 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-30
Officer name: Mr Apollo Bakundukiza
Documents
Termination director company with name termination date
Date: 08 Jan 2020
Action Date: 30 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-30
Officer name: Deividas Mateika
Documents
Notification of a person with significant control
Date: 10 Oct 2019
Action Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Deividas Mateika
Notification date: 2019-09-20
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Address
Type: AD01
Old address: 214 Scarisbrick Drive Liverpool L11 7DQ England
Change date: 2019-10-10
New address: 6 Main Street Stapenhill Burton on Trent DE15 9AP
Documents
Cessation of a person with significant control
Date: 10 Oct 2019
Action Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-20
Psc name: Carlyle Lee Currie
Documents
Appoint person director company with name date
Date: 10 Oct 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Deividas Mateika
Appointment date: 2019-09-20
Documents
Termination director company with name termination date
Date: 10 Oct 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-20
Officer name: Carlyle Lee Currie
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 01 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Notification of a person with significant control
Date: 21 Dec 2018
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carlyle Lee Currie
Notification date: 2018-12-13
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: AD01
New address: 214 Scarisbrick Drive Liverpool L11 7DQ
Change date: 2018-12-21
Old address: 48 Langley Hall Road Olton Solihull B92 7HE
Documents
Termination director company with name termination date
Date: 21 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-13
Officer name: Gordon Pearson
Documents
Cessation of a person with significant control
Date: 21 Dec 2018
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-13
Psc name: Gordon Pearson
Documents
Appoint person director company with name date
Date: 21 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-13
Officer name: Mr Carlyle Lee Currie
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change account reference date company previous shortened
Date: 02 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-31
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Change registered office address company with date old address
Date: 15 Apr 2014
Action Date: 15 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-15
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Appoint person director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gordon Pearson
Documents
Some Companies
AYLESBURY BUILDING SERVICES LIMITED
224 TRING ROAD,,HP20 1JS
Number: | 05445528 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 OAKWELL COURT,BARNSLEY,S70 1TJ
Number: | 10279384 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 NEWLYN ROAD,BIRMINGHAM,B31 5AD
Number: | 08797615 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 SMITHYCROFT ROAD,GLASGOW,G33 2RD
Number: | SC628446 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 WESTWOOD RD,NEWBURY,RG14 7TJ
Number: | 10998883 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN NITON MANOR FARM,VENTNOR,PO38 2BW
Number: | 05557073 |
Status: | ACTIVE |
Category: | Private Limited Company |