Advanced company searchLink opens in new window

HALTERWORTH TRANSPORT LTD

Company number 08950437

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)
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