- Company Overview for LANGDALE HAULAGE LTD (08950294)
- Filing history for LANGDALE HAULAGE LTD (08950294)
- People for LANGDALE HAULAGE LTD (08950294)
- More for LANGDALE HAULAGE LTD (08950294)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2023 | DS01 | Application to strike the company off the register | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
06 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 16 November 2022 | |
06 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 6 January 2023 | |
06 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 6 January 2023 | |
06 Jan 2023 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 6 January 2023 | |
02 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
02 Feb 2022 | AD01 | Registered office address changed from 134 Hood Lane North Warrington WA5 1HF United Kingdom to 191 Washington Street Bradford BD8 9QP on 2 February 2022 | |
02 Feb 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 24 January 2022 | |
02 Feb 2022 | PSC07 | Cessation of Ken Needham as a person with significant control on 24 January 2022 | |
02 Feb 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 24 January 2022 | |
02 Feb 2022 | TM01 | Termination of appointment of Ken Needham as a director on 24 January 2022 | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
13 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from 65 Shawsfield Road Rotherham S60 2RS United Kingdom to 134 Hood Lane North Warrington WA5 1HF on 30 September 2020 | |
30 Sep 2020 | PSC01 | Notification of Ken Needham as a person with significant control on 9 September 2020 | |
30 Sep 2020 | PSC07 | Cessation of Jan Gabor as a person with significant control on 9 September 2020 | |
30 Sep 2020 | AP01 | Appointment of Mr Ken Needham as a director on 9 September 2020 | |
30 Sep 2020 | TM01 | Termination of appointment of Jan Gabor as a director on 9 September 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
03 Apr 2020 | AD01 | Registered office address changed from 47 Caistor Street Stockport SK1 2LG United Kingdom to 65 Shawsfield Road Rotherham S60 2RS on 3 April 2020 |