- Company Overview for ETCHINGHAM HAULAGE LTD (08950490)
- Filing history for ETCHINGHAM HAULAGE LTD (08950490)
- People for ETCHINGHAM HAULAGE LTD (08950490)
- More for ETCHINGHAM HAULAGE LTD (08950490)
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 |