Advanced company searchLink opens in new window

LANDBEACH HAULAGE LTD

Company number 08944525

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
14 Jul 2022 AD01 Registered office address changed from 379 Lunsford Lane Larkfield Aylesford ME20 6HZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 14 July 2022
14 Jul 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 29 June 2022
14 Jul 2022 PSC07 Cessation of David Russell as a person with significant control on 29 June 2022
14 Jul 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 29 June 2022
14 Jul 2022 TM01 Termination of appointment of David Russell as a director on 29 June 2022
14 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Jan 2021 AA Micro company accounts made up to 31 March 2020
05 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with updates
04 Feb 2020 AD01 Registered office address changed from 12 Noble Street Heyland Barnsley S74 9LP United Kingdom to 379 Lunsford Lane Larkfield Aylesford ME20 6HZ on 4 February 2020
04 Feb 2020 PSC07 Cessation of Douglas Carl Royston as a person with significant control on 10 April 2019
04 Feb 2020 PSC01 Notification of David Russell as a person with significant control on 10 April 2019
04 Feb 2020 TM01 Termination of appointment of Douglas Carl Royston as a director on 10 April 2019
04 Feb 2020 AP01 Appointment of Mr David Russell as a director on 10 April 2019
04 Feb 2020 DS02 Withdraw the company strike off application
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2019 DS01 Application to strike the company off the register
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
07 Nov 2019 AA Micro company accounts made up to 31 March 2019
07 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
08 Sep 2018 AA Micro company accounts made up to 31 March 2018
13 Aug 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 12 Noble Street Heyland Barnsley S74 9LP on 13 August 2018