Advanced company searchLink opens in new window

PENNYCROSS HAULAGE LTD

Company number 08959126

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 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2024 DS01 Application to strike the company off the register
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
27 Nov 2023 AA Micro company accounts made up to 31 March 2023
09 May 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 11 March 2023
05 May 2023 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 March 2023
05 May 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 11 March 2023
27 Apr 2023 PSC07 Cessation of Daniel Stewart as a person with significant control on 11 March 2023
26 Apr 2023 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 March 2023
26 Apr 2023 TM01 Termination of appointment of Daniel Stewart as a director on 11 March 2023
26 Apr 2023 AD01 Registered office address changed from 24B Worlingham Road London SE22 9HD United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 26 April 2023
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
13 Sep 2022 AA Micro company accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with updates
25 Jan 2021 AA Micro company accounts made up to 31 March 2020
18 Dec 2020 AD01 Registered office address changed from 5 Hunster Grange Cottages Stripe Road New Rossington Doncaster DN11 0DB United Kingdom to 24B Worlingham Road London SE22 9HD on 18 December 2020
18 Dec 2020 PSC01 Notification of Daniel Stewart as a person with significant control on 30 November 2020
18 Dec 2020 PSC07 Cessation of Marcin Jaroslaw Baczewski as a person with significant control on 30 November 2020
18 Dec 2020 AP01 Appointment of Mr Daniel Stewart as a director on 30 November 2020
18 Dec 2020 TM01 Termination of appointment of Marcin Jaroslaw Baczewski as a director on 30 November 2020
18 Dec 2020 TM01 Termination of appointment of Stephen Stiles as a director on 15 October 2020
02 Oct 2020 AD01 Registered office address changed from 129 Whitehall Road Uxbridge UB8 2DS United Kingdom to 5 Hunster Grange Cottages Stripe Road New Rossington Doncaster DN11 0DB on 2 October 2020