Advanced company searchLink opens in new window

HOCKHAM HAULAGE LTD

Company number 08944914

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
10 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 16 November 2022
10 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 10 January 2023
10 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 10 January 2023
10 Jan 2023 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 10 January 2023
09 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2022 DS01 Application to strike the company off the register
14 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
11 Jan 2021 AA Micro company accounts made up to 31 March 2020
11 Jan 2021 AD01 Registered office address changed from 3 Cedar Close Doncaster DN4 9ES United Kingdom to 191 Washington Street Bradford BD8 9QP on 11 January 2021
11 Jan 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 January 2021
11 Jan 2021 PSC07 Cessation of Razaq Ahmed as a person with significant control on 11 January 2021
11 Jan 2021 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 January 2021
11 Jan 2021 TM01 Termination of appointment of Razaq Ahmed as a director on 11 January 2021
04 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with updates
05 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
26 Nov 2019 AD01 Registered office address changed from 16 Charles Street Berkhamsted HP4 3DF England to 3 Cedar Close Doncaster DN4 9ES on 26 November 2019
26 Nov 2019 PSC01 Notification of Razaq Ahmed as a person with significant control on 6 November 2019
26 Nov 2019 PSC07 Cessation of Harvey Lewis as a person with significant control on 6 November 2019
26 Nov 2019 AP01 Appointment of Mr Razaq Ahmed as a director on 6 November 2019
26 Nov 2019 TM01 Termination of appointment of Harvey Lewis as a director on 6 November 2019
06 Nov 2019 AA Micro company accounts made up to 31 March 2019