- Company Overview for HALTERWORTH TRANSPORT LTD (08950437)
- Filing history for HALTERWORTH TRANSPORT LTD (08950437)
- People for HALTERWORTH TRANSPORT LTD (08950437)
- More for HALTERWORTH TRANSPORT LTD (08950437)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
23 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
23 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 23 November 2022 | |
23 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 23 November 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 15 November 2022 | |
30 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2022 | DS01 | Application to strike the company off the register | |
05 May 2022 | AD01 | Registered office address changed from 8 Moorhen Grove Stafford ST16 1FS United Kingdom to 191 Washington Street Bradford BD8 9QP on 5 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 James Warner 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 James Warner as a director on 4 May 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from 2 Cherry Grove Bristol BS49 4DJ United Kingdom to 8 Moorhen Grove Stafford ST16 1FS on 23 March 2021 | |
23 Mar 2021 | PSC01 | Notification of James Warner as a person with significant control on 24 February 2021 | |
23 Mar 2021 | PSC07 | Cessation of David Pow as a person with significant control on 24 February 2021 | |
23 Mar 2021 | AP01 | Appointment of Mr James Warner as a director on 24 February 2021 | |
23 Mar 2021 | TM01 | Termination of appointment of David Pow as a director on 24 February 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
04 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from 14 Westbury Close Warrington WA1 4JU United Kingdom to 2 Cherry Grove Bristol BS49 4DJ on 9 November 2020 | |
09 Nov 2020 | PSC01 | Notification of David Pow as a person with significant control on 20 October 2020 | |
09 Nov 2020 | PSC07 | Cessation of David Gleave as a person with significant control on 20 October 2020 |