- Company Overview for MILSTON HAULAGE LTD (08947276)
- Filing history for MILSTON HAULAGE LTD (08947276)
- People for MILSTON HAULAGE LTD (08947276)
- More for MILSTON HAULAGE LTD (08947276)
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 |