- Company Overview for LINTHORPE HAULAGE LTD (08947909)
- Filing history for LINTHORPE HAULAGE LTD (08947909)
- People for LINTHORPE HAULAGE LTD (08947909)
- More for LINTHORPE HAULAGE LTD (08947909)
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) |
---|---|---|---|
31 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2022 | DS01 | Application to strike the company off the register | |
16 Feb 2022 | AD01 | Registered office address changed from 9 Copyground Lane High Wycombe HP12 3XB England 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 Robert Hammond 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 Robert Hammond as a director on 11 February 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
27 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
27 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from 42 Cheney Road Leicester LE4 9nd United Kingdom to 9 Copyground Lane High Wycombe HP12 3XB on 19 August 2019 | |
19 Aug 2019 | PSC01 | Notification of Robert Hammond as a person with significant control on 26 July 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr Robert Hammond as a director on 26 July 2019 | |
19 Aug 2019 | PSC07 | Cessation of Paresh Vaja as a person with significant control on 26 July 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Paresh Vaja as a director on 26 July 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
03 Dec 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 23 November 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 23 November 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 42 Cheney Road Leicester LE4 9nd on 3 December 2018 | |
03 Dec 2018 | PSC01 | Notification of Paresh Vaja as a person with significant control on 23 November 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Paresh Vaja as a director on 23 November 2018 |