- Company Overview for QUARRENDON HAULAGE LTD (08947274)
- Filing history for QUARRENDON HAULAGE LTD (08947274)
- People for QUARRENDON HAULAGE LTD (08947274)
- More for QUARRENDON HAULAGE LTD (08947274)
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 | |
27 Jun 2022 | DS01 | Application to strike the company off the register | |
25 Feb 2022 | AD01 | Registered office address changed from 69 Stopes Brow Lower Darwen Darwen BB3 0QP 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 Scott Mitchell 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 Scott Mitchell as a director on 22 February 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
19 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Aug 2019 | AD01 | Registered office address changed from 3 Milford Drive Liverpool L12 0BE United Kingdom to 69 Stopes Brow Lower Darwen Darwen BB3 0QP on 16 August 2019 | |
16 Aug 2019 | PSC01 | Notification of Scott Mitchell as a person with significant control on 18 July 2019 | |
16 Aug 2019 | AP01 | Appointment of Mr Scott Mitchell as a director on 18 July 2019 | |
16 Aug 2019 | PSC07 | Cessation of Ian Markey as a person with significant control on 18 July 2019 | |
16 Aug 2019 | TM01 | Termination of appointment of Ian Markey as a director on 18 July 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
04 Dec 2018 | PSC01 | Notification of Ian Markey as a person with significant control on 26 November 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 3 Milford Drive Liverpool L12 0BE on 4 December 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 26 November 2018 | |
04 Dec 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 26 November 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Ian Markey as a director on 26 November 2018 |