Advanced company searchLink opens in new window

CROWTHORNE HAULAGE LTD

Company number 08947927

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2023 DS01 Application to strike the company off the register
03 Mar 2023 CS01 Confirmation statement made on 17 December 2022 with updates
13 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
12 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
12 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 12 December 2022
12 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 12 December 2022
12 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 12 December 2022
28 Sep 2022 AD01 Registered office address changed from Flat 7 Rutland House Northolt UB5 5EY United Kingdom to 191 Washington Street Bradford BD8 9QP on 28 September 2022
28 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022
28 Sep 2022 PSC07 Cessation of Lukasz Sakowicz as a person with significant control on 26 August 2022
28 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022
28 Sep 2022 TM01 Termination of appointment of Lukasz Sakowicz as a director on 26 August 2022
22 Jul 2022 AA Micro company accounts made up to 31 January 2022
04 May 2022 CS01 Confirmation statement made on 17 December 2021 with updates
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
15 Mar 2021 AD01 Registered office address changed from 77 Motherwell Crescent Southport PR8 5LT United Kingdom to Flat 7 Rutland House Northolt UB5 5EY on 15 March 2021
15 Mar 2021 PSC01 Notification of Lukasz Sakowicz as a person with significant control on 15 February 2021
15 Mar 2021 PSC07 Cessation of Paul Carne as a person with significant control on 15 February 2021
15 Mar 2021 AP01 Appointment of Mr Lukasz Sakowicz as a director on 15 February 2021
15 Mar 2021 TM01 Termination of appointment of Paul Carne as a director on 15 February 2021
15 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
20 Aug 2020 AA Micro company accounts made up to 31 January 2020