Advanced company searchLink opens in new window

WELLBROOK HAULAGE LTD

Company number 08947602

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)
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