- Company Overview for LANDBEACH HAULAGE LTD (08944525)
- Filing history for LANDBEACH HAULAGE LTD (08944525)
- People for LANDBEACH HAULAGE LTD (08944525)
- More for LANDBEACH HAULAGE LTD (08944525)
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 |