- Company Overview for SOMERFORD HAULAGE LTD (08947675)
- Filing history for SOMERFORD HAULAGE LTD (08947675)
- People for SOMERFORD HAULAGE LTD (08947675)
- More for SOMERFORD HAULAGE LTD (08947675)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2022 | DS01 | Application to strike the company off the register | |
18 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
05 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Jan 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 31 January 2020 | |
31 Jan 2020 | PSC07 | Cessation of Unai Vitores Vitores as a person with significant control on 31 January 2020 | |
31 Jan 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 31 January 2020 | |
31 Jan 2020 | TM01 | Termination of appointment of Unai Vitores Vitores as a director on 31 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
25 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Oct 2019 | RP05 | Registered office address changed to PO Box 4385, 08947675: Companies House Default Address, Cardiff, CF14 8LH on 16 October 2019 | |
20 Aug 2019 | AD01 | Registered office address changed from 133 Armstead Walk Dagenham RM10 9PD United Kingdom to Flat 21 Grenville House 39 Arbery Road London E3 5DQ on 20 August 2019 | |
19 Aug 2019 | PSC01 | Notification of Unai Vitores Vitores as a person with significant control on 26 July 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr Unai Vitores Vitores as a director on 26 July 2019 | |
19 Aug 2019 | PSC07 | Cessation of Kyle Heritage as a person with significant control on 26 July 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Kyle Heritage as a director on 26 July 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
10 Dec 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 133 Armstead Walk Dagenham RM10 9PD on 10 December 2018 | |
10 Dec 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 28 November 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 28 November 2018 | |
10 Dec 2018 | PSC01 | Notification of Kyle Heritage as a person with significant control on 28 November 2018 | |
10 Dec 2018 | AP01 | Appointment of Mr Kyle Heritage as a director on 28 November 2018 |