- Company Overview for LUTTERWORTH HAULAGE LTD (08950455)
- Filing history for LUTTERWORTH HAULAGE LTD (08950455)
- People for LUTTERWORTH HAULAGE LTD (08950455)
- More for LUTTERWORTH HAULAGE LTD (08950455)
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) |
---|---|---|---|
09 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2023 | DS01 | Application to strike the company off the register | |
17 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
05 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
02 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
02 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 2 December 2022 | |
02 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 2 December 2022 | |
02 Dec 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 2 December 2022 | |
31 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Aug 2022 | AD01 | Registered office address changed from 26 Park Place Newport NP11 6AS United Kingdom to 191 Washington Street Bradford BD8 9QP on 16 August 2022 | |
16 Aug 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 11 August 2022 | |
16 Aug 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 11 August 2022 | |
16 Aug 2022 | PSC07 | Cessation of Ion Dicu as a person with significant control on 11 August 2022 | |
16 Aug 2022 | TM01 | Termination of appointment of Ion Dicu as a director on 11 August 2022 | |
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 | |
15 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from 97 Hetherington Road Shepperton TW17 0SN United Kingdom to 26 Park Place Newport NP11 6AS on 27 October 2020 | |
27 Oct 2020 | PSC01 | Notification of Ion Dicu as a person with significant control on 6 October 2020 | |
27 Oct 2020 | PSC07 | Cessation of Bradley Kelsall as a person with significant control on 6 October 2020 | |
27 Oct 2020 | AP01 | Appointment of Mr Ion Dicu as a director on 6 October 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Bradley Kelsall as a director on 6 October 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates |