- Company Overview for CROWTHORNE HAULAGE LTD (08947927)
- Filing history for CROWTHORNE HAULAGE LTD (08947927)
- People for CROWTHORNE HAULAGE LTD (08947927)
- More for CROWTHORNE HAULAGE LTD (08947927)
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 |