Advanced company searchLink opens in new window

SWANLEY HAULAGE LTD

Company number 08958651

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2022 DS01 Application to strike the company off the register
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
29 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
08 Feb 2021 AD01 Registered office address changed from 81 Stevenson Street Liverpool L15 4HA United Kingdom to 191 Washington Street Bradford BD8 9QP on 8 February 2021
08 Feb 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 8 February 2021
08 Feb 2021 PSC07 Cessation of Lachezar Gergov as a person with significant control on 8 February 2021
08 Feb 2021 AP01 Appointment of Mr Mohammed Ayyaz as a director on 8 February 2021
08 Feb 2021 TM01 Termination of appointment of Lachezar Gergov as a director on 8 February 2021
04 Nov 2020 AA Micro company accounts made up to 31 January 2020
02 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with updates
01 Oct 2019 AA Micro company accounts made up to 31 January 2019
03 Sep 2019 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England to 81 Stevenson Street Liverpool L15 4HA on 3 September 2019
03 Sep 2019 PSC07 Cessation of Andrew Knight as a person with significant control on 8 August 2019
03 Sep 2019 PSC01 Notification of Lachezar Gergov as a person with significant control on 8 August 2019
03 Sep 2019 TM01 Termination of appointment of Andrew Knight as a director on 8 August 2019
03 Sep 2019 AP01 Appointment of Mr Lachezar Gergov as a director on 8 August 2019
05 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with updates
10 Jan 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB on 10 January 2019
10 Jan 2019 PSC01 Notification of Andrew Knight as a person with significant control on 2 January 2019
10 Jan 2019 AP01 Appointment of Mr Andrew Knight as a director on 2 January 2019
10 Jan 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 2 January 2019
10 Jan 2019 TM01 Termination of appointment of Terry Dunne as a director on 2 January 2019