BICKLEIGH TRANSPORT LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.08961300
CategoryPrivate Limited Company
Incorporated26 Mar 2014
Age10 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years9 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

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Pearson

Documents

View document PDF

Incorporation company

Date: 26 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYLESBURY BUILDING SERVICES LIMITED

224 TRING ROAD,,HP20 1JS

Number:05445528
Status:ACTIVE
Category:Private Limited Company

BLB89 LTD

4 OAKWELL COURT,BARNSLEY,S70 1TJ

Number:10279384
Status:ACTIVE
Category:Private Limited Company

FLORIN MARES & SONS LIMITED

38 NEWLYN ROAD,BIRMINGHAM,B31 5AD

Number:08797615
Status:ACTIVE
Category:Private Limited Company

HOSPITALITY ZLX20 LTD

157 SMITHYCROFT ROAD,GLASGOW,G33 2RD

Number:SC628446
Status:ACTIVE
Category:Private Limited Company

RAPTUK PUBLISHING LIMITED

99 WESTWOOD RD,NEWBURY,RG14 7TJ

Number:10998883
Status:ACTIVE
Category:Private Limited Company

STEEPHILL LIMITED

THE BARN NITON MANOR FARM,VENTNOR,PO38 2BW

Number:05557073
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