- Company Overview for STRETTINGTON HAULAGE LTD (08948269)
- Filing history for STRETTINGTON HAULAGE LTD (08948269)
- People for STRETTINGTON HAULAGE LTD (08948269)
- More for STRETTINGTON HAULAGE LTD (08948269)
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 | |
08 Jul 2022 | DS01 | Application to strike the company off the register | |
24 Feb 2022 | AD01 | Registered office address changed from 52 Lander Close Warrington WA5 9PJ United Kingdom to 191 Washington Street Bradford BD8 9QP on 24 February 2022 | |
24 Feb 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 22 February 2022 | |
24 Feb 2022 | PSC07 | Cessation of Andrew Jones as a person with significant control on 22 February 2022 | |
24 Feb 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 22 February 2022 | |
24 Feb 2022 | TM01 | Termination of appointment of Andrew Jones as a director on 22 February 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
04 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
15 Nov 2019 | AD01 | Registered office address changed from 11 Whittles Drive Aldershot Road Normandy Surrey GU3 2BE United Kingdom to 52 Lander Close Warrington WA5 9PJ on 15 November 2019 | |
15 Nov 2019 | PSC01 | Notification of Andrew Jones as a person with significant control on 23 October 2019 | |
15 Nov 2019 | PSC07 | Cessation of James Day as a person with significant control on 23 October 2019 | |
15 Nov 2019 | AP01 | Appointment of Mr Andrew Jones as a director on 23 October 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of James Day as a director on 23 October 2019 | |
01 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
05 Oct 2018 | AD01 | Registered office address changed from 17 Langdale Crescent Halifax HX2 0XA United Kingdom to 11 Whittles Drive Aldershot Road Normandy Surrey GU3 2BE on 5 October 2018 | |
05 Oct 2018 | AP01 | Appointment of Mr James Day as a director on 26 September 2018 | |
05 Oct 2018 | PSC01 | Notification of James Day as a person with significant control on 26 September 2018 | |
05 Oct 2018 | PSC07 | Cessation of Martin Thomas Brownless as a person with significant control on 26 September 2018 | |
05 Oct 2018 | TM01 | Termination of appointment of Martin Thomas Brownless as a director on 26 September 2018 |