- Company Overview for STONEGATE HAULAGE LTD (08948063)
- Filing history for STONEGATE HAULAGE LTD (08948063)
- People for STONEGATE HAULAGE LTD (08948063)
- More for STONEGATE HAULAGE LTD (08948063)
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 |