- Company Overview for HIGHWORTHY TRANSPORT LTD (08950295)
- Filing history for HIGHWORTHY TRANSPORT LTD (08950295)
- People for HIGHWORTHY TRANSPORT LTD (08950295)
- More for HIGHWORTHY TRANSPORT LTD (08950295)
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 |