Advanced company searchLink opens in new window

DENFORD HAULAGE LTD

Company number 08959026

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2023 DS01 Application to strike the company off the register
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2023 CS01 Confirmation statement made on 7 January 2023 with updates
28 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
23 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
23 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 23 December 2022
23 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 23 December 2022
22 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 22 December 2022
27 Jul 2022 AD01 Registered office address changed from 1 Arden Close Daventry NN11 9SW United Kingdom to 191 Washington Street Bradford BD8 9QP on 27 July 2022
27 Jul 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 4 July 2022
27 Jul 2022 PSC07 Cessation of Nigel Martin as a person with significant control on 4 July 2022
27 Jul 2022 TM01 Termination of appointment of Nigel Martin as a director on 4 July 2022
27 Jul 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 4 July 2022
14 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
04 Nov 2020 AD01 Registered office address changed from 75 Francis Road Hounslow TW4 7JT United Kingdom to 1 Arden Close Daventry NN11 9SW on 4 November 2020
04 Nov 2020 PSC01 Notification of Nigel Martin as a person with significant control on 15 October 2020
04 Nov 2020 PSC07 Cessation of Alin Rogojan as a person with significant control on 15 October 2020
04 Nov 2020 AP01 Appointment of Mr Nigel Martin as a director on 15 October 2020
04 Nov 2020 TM01 Termination of appointment of Alin Rogojan as a director on 15 October 2020