- Company Overview for BRUNTCLIFFE HAULAGE LTD (08954291)
- Filing history for BRUNTCLIFFE HAULAGE LTD (08954291)
- People for BRUNTCLIFFE HAULAGE LTD (08954291)
- More for BRUNTCLIFFE HAULAGE LTD (08954291)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
14 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
14 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 14 December 2022 | |
14 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 14 December 2022 | |
14 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 14 December 2022 | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2022 | DS01 | Application to strike the company off the register | |
08 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
06 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
18 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from Flat 410, Robert Lewis House 36 Mallards Road Barking IG11 0UR United Kingdom to 191 Washington Street Bradford BD8 9QP on 20 November 2020 | |
20 Nov 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 19 November 2020 | |
20 Nov 2020 | PSC07 | Cessation of Dean Fanning as a person with significant control on 19 November 2020 | |
20 Nov 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 19 November 2020 | |
20 Nov 2020 | TM01 | Termination of appointment of Dean Fanning as a director on 19 November 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
17 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to Flat 410, Robert Lewis House 36 Mallards Road Barking IG11 0UR on 20 September 2019 | |
20 Sep 2019 | PSC01 | Notification of Dean Fanning as a person with significant control on 28 August 2019 | |
20 Sep 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 28 August 2019 | |
20 Sep 2019 | AP01 | Appointment of Mr Dean Fanning as a director on 28 August 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Terry Dunne as a director on 28 August 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates |