Advanced company searchLink opens in new window

BURWARDSLEY HAULAGE LTD

Company number 08951740

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2023 DS01 Application to strike the company off the register
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2023 CS01 Confirmation statement made on 17 December 2022 with updates
02 Feb 2023 TM01 Termination of appointment of Terence Dunne as a director on 2 February 2023
28 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
23 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
23 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 23 December 2022
23 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 23 December 2022
23 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 23 December 2022
29 Jun 2022 AD01 Registered office address changed from 30 Red Kite Way Didcot OX11 6AL United Kingdom to 191 Washington Street Bradford BD8 9QP on 29 June 2022
29 Jun 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 16 June 2022
29 Jun 2022 PSC07 Cessation of Dean Robertson as a person with significant control on 16 June 2022
29 Jun 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 16 June 2022
29 Jun 2022 TM01 Termination of appointment of Dean Robertson as a director on 16 June 2022
11 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
07 Dec 2020 AD01 Registered office address changed from 15 Burdetts Road Dagenham RM9 6XZ United Kingdom to 30 Red Kite Way Didcot OX11 6AL on 7 December 2020
07 Dec 2020 PSC01 Notification of Dean Robertson as a person with significant control on 23 November 2020
07 Dec 2020 PSC07 Cessation of Ryan Nelson as a person with significant control on 23 November 2020
07 Dec 2020 AP01 Appointment of Mr Dean Robertson as a director on 23 November 2020