Advanced company searchLink opens in new window

BRUNTCLIFFE HAULAGE LTD

Company number 08954291

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)
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