CUXTON TRANSPORT LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09134570
CategoryPrivate Limited Company
Incorporated17 Jul 2014
Age9 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution28 Mar 2023
Years1 year, 1 month, 19 days

SUMMARY

CUXTON TRANSPORT LTD is an dissolved private limited company with number 09134570. It was incorporated 9 years, 9 months, 30 days ago, on 17 July 2014 and it was dissolved 1 year, 1 month, 19 days ago, on 28 March 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change to a person with significant control

Date: 06 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: 05 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: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Mohammed Ayyaz

Change date: 2023-01-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Mohammed Ayyaz

Change date: 2023-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

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

Change date: 2023-01-04

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

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Address

Type: AD01

Old address: Flat 12, Dollis Croft Bittacy Hill London NW7 1HP England

New address: 191 Washington Street Bradford BD8 9QP

Change date: 2021-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2021

Action Date: 13 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2021-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2021

Action Date: 13 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chris Regis

Cessation date: 2021-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-13

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Regis

Termination date: 2020-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

Old address: 11 Keble Street Widnes WA8 6DF United Kingdom

New address: Flat 12, Dollis Croft Bittacy Hill London NW7 1HP

Change date: 2020-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-21

Psc name: Chris Regis

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Hamilton

Cessation date: 2020-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-21

Officer name: Mr Chris Regis

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-21

Officer name: Colin Hamilton

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

New address: 11 Keble Street Widnes WA8 6DF

Old address: 19 Shaw Close Chesnut Waltham Cross EN8 0HD United Kingdom

Change date: 2020-02-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Hamilton

Notification date: 2020-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Holmes

Cessation date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Hamilton

Appointment date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Holmes

Termination date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-08

New address: 19 Shaw Close Chesnut Waltham Cross EN8 0HD

Old address: 86 st. Philips Road Cambridge CB1 3DB United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-19

Psc name: Richard Holmes

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Henry Pope

Cessation date: 2019-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-19

Officer name: Mr Richard Holmes

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-19

Officer name: Henry Pope

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-04

New address: 86 st. Philips Road Cambridge CB1 3DB

Old address: 11 Summerhill Sutton Hill Telford TF7 4EX United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-27

Officer name: Mr Henry Pope

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2019

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Henry Pope

Notification date: 2019-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-27

Psc name: Colin Speirs

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Speirs

Termination date: 2019-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-23

New address: 11 Summerhill Sutton Hill Telford TF7 4EX

Old address: 85 Park Road Stretford Manchester M32 8ED United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-15

Psc name: Colin Speirs

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-15

Officer name: Sean Daniel Coyne

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Speirs

Appointment date: 2018-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-15

Psc name: Sean Daniel Coyne

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-08

Officer name: Brian Routledge

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Daniel Coyne

Notification date: 2018-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Address

Type: AD01

New address: 85 Park Road Stretford Manchester M32 8ED

Change date: 2018-06-19

Old address: 11 Pulters Way Hitchin SG4 9JJ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-08

Officer name: Mr Sean Daniel Coyne

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-08

Psc name: Brian Routledge

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Routledge

Appointment date: 2017-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-08-04

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Dunne

Cessation date: 2017-08-04

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Routledge

Notification date: 2017-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

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

New address: 11 Pulters Way Hitchin SG4 9JJ

Change date: 2017-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 20 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Dunne

Notification date: 2017-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2017

Action Date: 20 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Heaton

Cessation date: 2017-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2017-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Brockley

Termination date: 2017-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Old address: Flat 1 80a Market Street Hindley Wigan WN2 3AN United Kingdom

Change date: 2017-04-11

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

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-07

Officer name: Michael Heaton

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dean Brockley

Appointment date: 2016-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Old address: 6 Woodeaves Close Irlam Manchester M44 6RQ United Kingdom

New address: Flat 1 80a Market Street Hindley Wigan WN2 3AN

Change date: 2016-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Herring

Termination date: 2016-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

New address: 6 Woodeaves Close Irlam Manchester M44 6RQ

Old address: 49 Saunders Walk Plymouth PL6 6PB United Kingdom

Change date: 2016-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Heaton

Appointment date: 2016-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-21

Old address: 9 Embassy Road Oldbury B69 2GD

New address: 49 Saunders Walk Plymouth PL6 6PB

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Herring

Appointment date: 2016-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-13

Officer name: Paul Price

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-07

New address: 9 Embassy Road Oldbury B69 2GD

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

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-30

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Price

Appointment date: 2014-07-30

Documents

View document PDF

Incorporation company

Date: 17 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIPRIAN CERCEL LTD

177 HIGH STREET,SITTINGBOURNE,ME10 2BB

Number:10194297
Status:ACTIVE
Category:Private Limited Company

FRIAR LOGISTICS LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:10585905
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTREPID PROJECTS LIMITED

EDEN POINT,CHEADLE HULME,SK8 6RL

Number:10550850
Status:ACTIVE
Category:Private Limited Company

NUTMEADOW PROPERTIES LIMITED

3 STATION APPROACH, GREET ROAD,GLOUCESTERSHIRE,GL54 5LB

Number:01963496
Status:ACTIVE
Category:Private Limited Company

P & F ALLMAN LTD

2 BARNSHAW COTTAGE PEPPER STREET,KNUTSFORD,WA16 6JH

Number:07376792
Status:ACTIVE
Category:Private Limited Company

TFL CONSULTING LTD

11 PATHLOW CRESCENT,SOLIHULL,B90 2PS

Number:11937375
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