- Company Overview for MORNINGTHORPE HAULAGE LTD (08948169)
- Filing history for MORNINGTHORPE HAULAGE LTD (08948169)
- People for MORNINGTHORPE HAULAGE LTD (08948169)
- More for MORNINGTHORPE HAULAGE LTD (08948169)
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 |