Advanced company searchLink opens in new window

TOCKINGTON HAULAGE LTD

Company number 08946022

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
24 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
23 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
23 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 23 November 2022
23 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 23 November 2022
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 15 November 2022
14 Nov 2022 DS01 Application to strike the company off the register
07 Apr 2022 AD01 Registered office address changed from 13 Chichester Road Seaford BN25 2DJ United Kingdom to 191 Washington Street Bradford BD8 9QP on 7 April 2022
07 Apr 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 15 March 2022
06 Apr 2022 PSC07 Cessation of Kieran Reilly as a person with significant control on 15 March 2022
06 Apr 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 15 March 2022
06 Apr 2022 TM01 Termination of appointment of Kieran Reilly as a director on 15 March 2022
15 Feb 2022 CS01 Confirmation statement made on 7 January 2022 with updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
08 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
05 Nov 2020 AA Micro company accounts made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
30 Sep 2019 AA Micro company accounts made up to 31 January 2019
18 Sep 2019 AD01 Registered office address changed from 2 Cheney Way Aylesbury HP20 2BT England to 13 Chichester Road Seaford BN25 2DJ on 18 September 2019
18 Sep 2019 PSC01 Notification of Kieran Reilly as a person with significant control on 27 August 2019
18 Sep 2019 PSC07 Cessation of Andrew Atakora as a person with significant control on 27 August 2019
18 Sep 2019 AP01 Appointment of Mr Kieran Reilly as a director on 27 August 2019
18 Sep 2019 TM01 Termination of appointment of Andrew Atakora as a director on 27 August 2019
10 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates