Advanced company searchLink opens in new window

STAMBRIDGE HAULAGE LTD

Company number 08950065

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)
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