Advanced company searchLink opens in new window

HAVERTON HAULAGE LTD

Company number 08950441

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
05 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
04 Jan 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
04 Jan 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 4 January 2023
04 Jan 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 4 January 2023
04 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 4 January 2023
13 Jul 2022 AD01 Registered office address changed from 76 Burradon Road Burradon Cramlington NE23 7NF United Kingdom to 191 Washington Street Bradford BD8 9QP on 13 July 2022
13 Jul 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 28 June 2022
13 Jul 2022 PSC07 Cessation of Andrew Card as a person with significant control on 28 June 2022
13 Jul 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 28 June 2022
13 Jul 2022 TM01 Termination of appointment of Andrew Card as a director on 28 June 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
08 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
05 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
05 Nov 2019 AA Micro company accounts made up to 31 March 2019
12 Feb 2019 AD01 Registered office address changed from 18 Masefield Green Southampton SO19 6DW United Kingdom to 76 Burradon Road Burradon Cramlington NE23 7NF on 12 February 2019
11 Feb 2019 PSC01 Notification of Andrew Card as a person with significant control on 1 February 2019
11 Feb 2019 TM01 Termination of appointment of Anthony James Pennington as a director on 1 February 2019
11 Feb 2019 AP01 Appointment of Mr Andrew Card as a director on 1 February 2019
11 Feb 2019 PSC07 Cessation of Anthony James Pennington as a person with significant control on 1 February 2019
08 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates