Advanced company searchLink opens in new window

STONEGATE HAULAGE LTD

Company number 08948063

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
28 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
26 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
26 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 26 November 2022
26 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 26 November 2022
14 Nov 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 14 November 2022
11 Oct 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 191 Washington Street Bradford BD8 9QP on 11 October 2022
11 Oct 2022 AD01 Registered office address changed from 134 Main Street Millom LA18 4EY United Kingdom to 191 Washington Street Bradford BD8 9QP on 11 October 2022
11 Oct 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 23 August 2022
11 Oct 2022 PSC07 Cessation of Iain Nurthen as a person with significant control on 23 August 2022
11 Oct 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 23 August 2022
11 Oct 2022 TM01 Termination of appointment of Iain Nurthen as a director on 23 August 2022
14 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
09 Feb 2021 AA Micro company accounts made up to 31 March 2020
20 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
26 Nov 2019 AA Micro company accounts made up to 31 March 2019
03 Oct 2019 AD01 Registered office address changed from 19 Peacock Grove Red Lake Telford TF1 5EU England to 134 Main Street Millom LA18 4EY on 3 October 2019
03 Oct 2019 PSC01 Notification of Iain Nurthen as a person with significant control on 13 September 2019
03 Oct 2019 PSC07 Cessation of George Appiah as a person with significant control on 13 September 2019
03 Oct 2019 AP01 Appointment of Mr Iain Nurthen as a director on 13 September 2019
03 Oct 2019 TM01 Termination of appointment of George Appiah as a director on 13 September 2019