Advanced company searchLink opens in new window

MORNINGTHORPE HAULAGE LTD

Company number 08948169

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
30 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
30 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 30 December 2022
30 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 30 December 2022
30 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 30 December 2022
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2022 DS01 Application to strike the company off the register
29 Mar 2022 AD01 Registered office address changed from 24 Spencer Street Kidderminster DY11 6NF United Kingdom to 191 Washington Street Bradford BD8 9QP on 29 March 2022
29 Mar 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 16 March 2022
29 Mar 2022 PSC07 Cessation of Carl Priest as a person with significant control on 16 March 2022
29 Mar 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 16 March 2022
29 Mar 2022 TM01 Termination of appointment of Carl Priest as a director on 16 March 2022
11 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Jan 2021 AA Micro company accounts made up to 31 March 2020
18 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
13 Nov 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 AD01 Registered office address changed from 15 Nook Walk Dewsbury WF13 3st United Kingdom to 24 Spencer Street Kidderminster DY11 6NF on 20 March 2019
20 Mar 2019 AP01 Appointment of Mr Carl Priest as a director on 12 March 2019
20 Mar 2019 PSC07 Cessation of Gary Rothery as a person with significant control on 12 March 2019
20 Mar 2019 PSC01 Notification of Carl Priest as a person with significant control on 12 March 2019
20 Mar 2019 TM01 Termination of appointment of Gary Rothery as a director on 12 March 2019
04 Feb 2019 PSC01 Notification of Gary Rothery as a person with significant control on 25 January 2019