Advanced company searchLink opens in new window

ASHTOCKTON HAULAGE LTD

Company number 08953657

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)
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