- Company Overview for ASHTOCKTON HAULAGE LTD (08953657)
- Filing history for ASHTOCKTON HAULAGE LTD (08953657)
- People for ASHTOCKTON HAULAGE LTD (08953657)
- More for ASHTOCKTON HAULAGE LTD (08953657)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2023 | DS01 | Application to strike the company off the register | |
10 Feb 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 2 February 2023 | |
10 Feb 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 2 February 2023 | |
09 Feb 2023 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 2 February 2023 | |
09 Feb 2023 | PSC07 | Cessation of Simon Holt as a person with significant control on 2 February 2023 | |
09 Feb 2023 | TM01 | Termination of appointment of Simon Holt as a director on 2 February 2023 | |
09 Feb 2023 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 2 February 2023 | |
08 Feb 2023 | AD01 | Registered office address changed from 21 the Leys Bedworth CV12 8AJ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 8 February 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
07 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
19 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
25 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from 55 Nine Acres Close Hayes UB3 1SW United Kingdom to 21 the Leys Bedworth CV12 8AJ on 12 October 2020 | |
12 Oct 2020 | PSC01 | Notification of Simon Holt as a person with significant control on 24 September 2020 | |
12 Oct 2020 | AP01 | Appointment of Mr Simon Holt as a director on 24 September 2020 | |
09 Oct 2020 | PSC07 | Cessation of Santo Sorker as a person with significant control on 24 September 2020 | |
09 Oct 2020 | TM01 | Termination of appointment of Santo Sorker as a director on 24 September 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from 19 Grafton Court Feltham TW14 8SL England to 55 Nine Acres Close Hayes UB3 1SW on 4 August 2020 | |
04 Aug 2020 | PSC01 | Notification of Santo Sorker as a person with significant control on 15 July 2020 | |
04 Aug 2020 | PSC07 | Cessation of Elyes Haddad as a person with significant control on 15 July 2020 | |
04 Aug 2020 | AP01 | Appointment of Mr Santo Sorker as a director on 15 July 2020 |