- Company Overview for STAMBRIDGE HAULAGE LTD (08950065)
- Filing history for STAMBRIDGE HAULAGE LTD (08950065)
- People for STAMBRIDGE HAULAGE LTD (08950065)
- More for STAMBRIDGE HAULAGE LTD (08950065)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2022 | DS01 | Application to strike the company off the register | |
25 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 24 November 2022 | |
24 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 24 November 2022 | |
17 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP to Unit 1C, 55 Forest Road Leicester LE5 0BT on 17 November 2022 | |
11 May 2022 | AD01 | Registered office address changed from PO Box 4385 08950065: Companies House Default Address Cardiff CF14 8LH to 191 Washington Street Bradford BD8 9QP on 11 May 2022 | |
05 May 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 4 May 2022 | |
05 May 2022 | PSC07 | Cessation of Richard Lavender as a person with significant control on 4 May 2022 | |
05 May 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 4 May 2022 | |
05 May 2022 | TM01 | Termination of appointment of Richard Lavender as a director on 4 May 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Apr 2021 | PSC01 | Notification of Richard Lavender as a person with significant control on 8 March 2021 | |
13 Apr 2021 | PSC07 | Cessation of Steven Smith as a person with significant control on 8 March 2021 | |
13 Apr 2021 | AP01 | Appointment of Mr Richard Lavender as a director on 8 March 2021 | |
13 Apr 2021 | TM01 | Termination of appointment of Steven Smith as a director on 8 March 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
05 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Jan 2021 | RP05 | Registered office address changed to PO Box 4385, 08950065: Companies House Default Address, Cardiff, CF14 8LH on 5 January 2021 | |
11 Sep 2020 | AD01 | Registered office address changed from 80 Monks Place Warrington WA2 7DX United Kingdom to 216 Heywood Old Road Manchester M24 4GQ on 11 September 2020 | |
11 Sep 2020 | PSC01 | Notification of Steven Smith as a person with significant control on 27 August 2020 |