Advanced company searchLink opens in new window

STRETTINGTON HAULAGE LTD

Company number 08948269

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)
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