- Company Overview for SWANLEY HAULAGE LTD (08958651)
- Filing history for SWANLEY HAULAGE LTD (08958651)
- People for SWANLEY HAULAGE LTD (08958651)
- More for SWANLEY HAULAGE LTD (08958651)
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 |