- Company Overview for PENNYCROSS HAULAGE LTD (08959126)
- Filing history for PENNYCROSS HAULAGE LTD (08959126)
- People for PENNYCROSS HAULAGE LTD (08959126)
- More for PENNYCROSS HAULAGE LTD (08959126)
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 |