- Company Overview for WELLBROOK HAULAGE LTD (08947602)
- Filing history for WELLBROOK HAULAGE LTD (08947602)
- People for WELLBROOK HAULAGE LTD (08947602)
- More for WELLBROOK HAULAGE LTD (08947602)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2022 | DS01 | Application to strike the company off the register | |
08 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
16 Feb 2022 | AD01 | Registered office address changed from 37 Bobbers Mill Road Nottingham NG7 5GY United Kingdom to 191 Washington Street Bradford BD8 9QP on 16 February 2022 | |
16 Feb 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 11 February 2022 | |
16 Feb 2022 | PSC07 | Cessation of Suraj Macuci Milosiu as a person with significant control on 11 February 2022 | |
16 Feb 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 11 February 2022 | |
16 Feb 2022 | TM01 | Termination of appointment of Suraj Macuci Milosiu as a director on 11 February 2022 | |
08 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
04 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
28 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from 11 Ocean Court Eastcliff Porthtowan Truro TR4 8AP England to 37 Bobbers Mill Road Nottingham NG7 5GY on 18 September 2019 | |
18 Sep 2019 | PSC01 | Notification of Suraj Milosiu as a person with significant control on 27 August 2019 | |
18 Sep 2019 | PSC07 | Cessation of Jamie Peter Mcfarland as a person with significant control on 27 August 2019 | |
18 Sep 2019 | AP01 | Appointment of Mr Suraj Milosiu as a director on 27 August 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of Jamie Peter Mcfarland as a director on 27 August 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
14 Dec 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 4 December 2018 | |
14 Dec 2018 | PSC01 | Notification of Jamie Peter Mcfarland as a person with significant control on 4 December 2018 | |
14 Dec 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 4 December 2018 | |
14 Dec 2018 | AP01 | Appointment of Mr Jamie Peter Mcfarland as a director on 4 December 2018 | |
14 Dec 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 11 Ocean Court Eastcliff Porthtowan Truro TR4 8AP on 14 December 2018 |