- Company Overview for WESTMOOR HAULAGE LTD (08948288)
- Filing history for WESTMOOR HAULAGE LTD (08948288)
- People for WESTMOOR HAULAGE LTD (08948288)
- More for WESTMOOR HAULAGE LTD (08948288)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2023 | DS01 | Application to strike the company off the register | |
15 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
25 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
25 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 25 November 2022 | |
25 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 25 November 2022 | |
15 Nov 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 15 November 2022 | |
24 May 2022 | PSC07 | Cessation of Alex Agye Asante as a person with significant control on 9 May 2022 | |
24 May 2022 | AD01 | Registered office address changed from 26 Charles Ave Bristol BS34 8LW United Kingdom to 191 Washington Street Bradford BD8 9QP on 24 May 2022 | |
24 May 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 9 May 2022 | |
24 May 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 9 May 2022 | |
24 May 2022 | TM01 | Termination of appointment of Alex Agye Asante as a director on 9 May 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
07 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
04 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from 6 Greenton Crescent Bradford BD13 2AZ United Kingdom to 26 Charles Ave Bristol BS34 8LW on 10 August 2020 | |
10 Aug 2020 | PSC01 | Notification of Alex Asante as a person with significant control on 24 July 2020 | |
10 Aug 2020 | PSC07 | Cessation of Stephen Spalding as a person with significant control on 24 July 2020 | |
10 Aug 2020 | AP01 | Appointment of Mr Alex Agye Asante as a director on 24 July 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Stephen Spalding as a director on 24 July 2020 |