Advanced company searchLink opens in new window

ETCHINGHAM HAULAGE LTD

Company number 08950490

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)
02 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2021 DS01 Application to strike the company off the register
17 May 2021 AD01 Registered office address changed from 82 Alexandra Road Plymouth PL2 3BU United Kingdom to 191 Washington Street Bradford BD8 9QP on 17 May 2021
17 May 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 17 May 2021
17 May 2021 AP01 Appointment of Mr Mohammed Ayyaz as a director on 17 May 2021
17 May 2021 PSC07 Cessation of Mihail Dura as a person with significant control on 17 May 2021
17 May 2021 TM01 Termination of appointment of Mihail Dura as a director on 17 May 2021
27 Apr 2021 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 82 Alexandra Road Plymouth PL2 3BU on 27 April 2021
27 Apr 2021 PSC01 Notification of Mihail Dura as a person with significant control on 22 March 2021
27 Apr 2021 PSC07 Cessation of Mohammed Ayyaz as a person with significant control on 22 March 2021
27 Apr 2021 AP01 Appointment of Mr Mihail Dura as a director on 22 March 2021
27 Apr 2021 TM01 Termination of appointment of Mohammed Ayyaz as a director on 22 March 2021
19 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
19 Jan 2021 AD01 Registered office address changed from 5 Edmunds Fold Littleborough OL15 9LS United Kingdom to 191 Washington Street Bradford BD8 9QP on 19 January 2021
19 Jan 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 18 January 2021
19 Jan 2021 PSC07 Cessation of Ryan Ferries as a person with significant control on 18 January 2021
19 Jan 2021 AP01 Appointment of Mr Mohammed Ayyaz as a director on 18 January 2021
19 Jan 2021 TM01 Termination of appointment of Ryan Ferries as a director on 18 January 2021
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Nov 2020 AD01 Registered office address changed from 55 Windermere Avenue Wembley HA9 8QU United Kingdom to 5 Edmunds Fold Littleborough OL15 9LS on 30 November 2020
30 Nov 2020 PSC01 Notification of Ryan Ferries as a person with significant control on 4 November 2020
30 Nov 2020 PSC07 Cessation of Mihai Achim as a person with significant control on 4 November 2020
30 Nov 2020 AP01 Appointment of Mr Ryan Ferries as a director on 4 November 2020
30 Nov 2020 TM01 Termination of appointment of Mihai Achim as a director on 4 November 2020