Advanced company searchLink opens in new window

MILSTON HAULAGE LTD

Company number 08947276

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)
13 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with updates
13 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
12 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
12 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 12 December 2022
12 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 12 December 2022
12 Dec 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 12 December 2022
24 Feb 2022 AD01 Registered office address changed from 26 Inghamwood Close Salford M7 4SZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 24 February 2022
24 Feb 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 22 February 2022
24 Feb 2022 PSC07 Cessation of Kabah Bangura as a person with significant control on 22 February 2022
24 Feb 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 22 February 2022
24 Feb 2022 TM01 Termination of appointment of Kabah Bangura as a director on 22 February 2022
21 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 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
21 Nov 2019 AD01 Registered office address changed from 120 Owton Manor Lane Hartlepool TS25 3ET United Kingdom to 26 Inghamwood Close Salford M7 4SZ on 21 November 2019
21 Nov 2019 PSC01 Notification of Kabah Bangura as a person with significant control on 30 October 2019
21 Nov 2019 PSC07 Cessation of Michael Masor as a person with significant control on 30 October 2019
21 Nov 2019 AP01 Appointment of Mr Kabah Bangura as a director on 30 October 2019
21 Nov 2019 TM01 Termination of appointment of Michael Masor as a director on 30 October 2019
12 Nov 2019 AA Micro company accounts made up to 31 March 2019
16 May 2019 PSC01 Notification of Michael Masor as a person with significant control on 1 May 2019