Advanced company searchLink opens in new window

HIGHWORTHY TRANSPORT LTD

Company number 08950295

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2022 DS01 Application to strike the company off the register
13 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
11 Jan 2021 AA Micro company accounts made up to 31 March 2020
15 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
31 Dec 2019 AD01 Registered office address changed from 17 Danemead Grove Northolt UB5 4NX England to 191 Washington Street Bradford BD8 9QP on 31 December 2019
31 Dec 2019 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 18 December 2019
31 Dec 2019 PSC07 Cessation of Richard Laing as a person with significant control on 18 December 2019
31 Dec 2019 AP01 Appointment of Mr Mohammed Ayyaz as a director on 18 December 2019
31 Dec 2019 TM01 Termination of appointment of Richard Laing as a director on 18 December 2019
06 Nov 2019 AA Micro company accounts made up to 31 March 2019
16 Aug 2019 AD01 Registered office address changed from 16 Pewsey Road Manchester M22 5BA United Kingdom to 17 Danemead Grove Northolt UB5 4NX on 16 August 2019
16 Aug 2019 PSC01 Notification of Richard Laing as a person with significant control on 18 July 2019
16 Aug 2019 AP01 Appointment of Mr Richard Laing as a director on 18 July 2019
16 Aug 2019 PSC07 Cessation of Joseph Mcsorley as a person with significant control on 18 July 2019
16 Aug 2019 TM01 Termination of appointment of Joseph Mcsorley as a director on 18 July 2019
08 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
07 Dec 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 16 Pewsey Road Manchester M22 5BA on 7 December 2018
07 Dec 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 27 November 2018
07 Dec 2018 PSC01 Notification of Joseph Mcsorley as a person with significant control on 27 November 2018
07 Dec 2018 AP01 Appointment of Mr Joseph Mcsorley as a director on 27 November 2018
07 Dec 2018 TM01 Termination of appointment of Terry Dunne as a director on 27 November 2018