- Company Overview for WOOLWELL HAULAGE LTD (08948112)
- Filing history for WOOLWELL HAULAGE LTD (08948112)
- People for WOOLWELL HAULAGE LTD (08948112)
- More for WOOLWELL HAULAGE LTD (08948112)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2022 | DS01 | Application to strike the company off the register | |
15 Mar 2022 | AD01 | Registered office address changed from 9 st Leonards Close Tamworth B78 1RP United Kingdom to 191 Washington Street Bradford BD8 9QP on 15 March 2022 | |
15 Mar 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 10 March 2022 | |
15 Mar 2022 | PSC07 | Cessation of Lee Ambrosino as a person with significant control on 10 March 2022 | |
15 Mar 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 10 March 2022 | |
15 Mar 2022 | TM01 | Termination of appointment of Lee Ambrosino as a director on 10 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
26 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
25 Jan 2021 | AD01 | Registered office address changed from 125 Featherwood Avenue Newcastle NE15 6BW United Kingdom to 9 st Leonards Close Tamworth B78 1RP on 25 January 2021 | |
25 Jan 2021 | PSC01 | Notification of Lee Ambrosino as a person with significant control on 6 January 2021 | |
25 Jan 2021 | PSC07 | Cessation of Adam Craig Tonkin as a person with significant control on 6 January 2021 | |
25 Jan 2021 | AP01 | Appointment of Mr Lee Ambrosino as a director on 6 January 2021 | |
22 Jan 2021 | TM01 | Termination of appointment of Adam Craig Tonkin as a director on 6 January 2021 | |
14 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from 10 Causewood Close Oldham OL4 2XA United Kingdom to 125 Featherwood Avenue Newcastle NE15 6BW on 11 November 2020 | |
10 Nov 2020 | PSC01 | Notification of Adam Craig Tonkin as a person with significant control on 26 October 2020 | |
10 Nov 2020 | PSC07 | Cessation of Connor Grimsley as a person with significant control on 26 October 2020 | |
10 Nov 2020 | AP01 | Appointment of Mr Adam Craig Tonkin as a director on 26 October 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Connor Grimsley as a director on 26 October 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from 71 Victoria Street Pontefract WF9 4BP United Kingdom to 10 Causewood Close Oldham OL4 2XA on 25 August 2020 | |
25 Aug 2020 | PSC01 | Notification of Connor Grimsley as a person with significant control on 6 August 2020 | |
25 Aug 2020 | PSC07 | Cessation of Liam Evans as a person with significant control on 6 August 2020 |