Advanced company searchLink opens in new window

HAZELSLADE HAULAGE LTD

Company number 08944856

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2022 DS01 Application to strike the company off the register
25 Feb 2022 AD01 Registered office address changed from 20 Mallet Drive Northolt UB5 4BE United Kingdom to 191 Washington Street Bradford BD8 9QP on 25 February 2022
25 Feb 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 22 February 2022
25 Feb 2022 PSC07 Cessation of Alexandru Rostas as a person with significant control on 22 February 2022
25 Feb 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 22 February 2022
25 Feb 2022 TM01 Termination of appointment of Alexandru Rostas as a director on 22 February 2022
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
05 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
09 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
05 Nov 2019 AA Micro company accounts made up to 31 March 2019
17 Sep 2019 AD01 Registered office address changed from 27 Tudor Court Tunbridge Wells TN2 5QH England to 20 Mallet Drive Northolt UB5 4BE on 17 September 2019
17 Sep 2019 PSC01 Notification of Alexandru Rostas as a person with significant control on 23 August 2019
17 Sep 2019 PSC07 Cessation of Simon Taylor as a person with significant control on 23 August 2019
17 Sep 2019 AP01 Appointment of Mr Alexandru Rostas as a director on 23 August 2019
17 Sep 2019 TM01 Termination of appointment of Simon Taylor as a director on 23 August 2019
07 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
07 Sep 2018 AA Micro company accounts made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
03 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 23 August 2017
03 Nov 2017 AP01 Appointment of Mr Simon Taylor as a director on 23 August 2017