Advanced company searchLink opens in new window

UPPERTHORPE HAULAGE LTD

Company number 08959340

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2023 DS01 Application to strike the company off the register
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 CS01 Confirmation statement made on 7 January 2023 with updates
01 Feb 2023 PSC07 Cessation of Graham Mcdonald as a person with significant control on 1 February 2023
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
24 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
24 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 24 November 2022
24 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 24 November 2022
23 Nov 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 23 November 2022
01 Apr 2022 AD01 Registered office address changed from 78 Burnham Roaf London E4 8PB United Kingdom to 191 Washington Street Bradford BD8 9QP on 1 April 2022
01 Apr 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 16 March 2022
01 Apr 2022 PSC07 Cessation of Stephen Parrott as a person with significant control on 16 March 2022
01 Apr 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 16 March 2022
01 Apr 2022 TM01 Termination of appointment of Stephen Parrott as a director on 16 March 2022
14 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
10 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
28 Jan 2021 AD01 Registered office address changed from 15 Pitt Street Macclesfield SK11 7PT United Kingdom to 78 Burnham Roaf London E4 8PB on 28 January 2021
28 Jan 2021 PSC01 Notification of Stephen Parrott as a person with significant control on 18 January 2021
28 Jan 2021 AP01 Appointment of Mr Stephen Parrott as a director on 18 January 2021
28 Jan 2021 TM01 Termination of appointment of Graham Mcdonald as a director on 18 January 2021
09 Nov 2020 AA Micro company accounts made up to 31 January 2020