Advanced company searchLink opens in new window

LINTHORPE HAULAGE LTD

Company number 08947909

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)
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