- Company Overview for BEVERSTON HAULAGE LTD (08962543)
- Filing history for BEVERSTON HAULAGE LTD (08962543)
- People for BEVERSTON HAULAGE LTD (08962543)
- More for BEVERSTON HAULAGE LTD (08962543)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
03 Jan 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
30 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
30 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 30 December 2022 | |
30 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 30 December 2022 | |
30 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 30 December 2022 | |
13 Jul 2022 | AD01 | Registered office address changed from 17 Stour Close Aylesbury HP21 9LJ United Kingdom to 191 Washington Street Bradford BD8 9QP on 13 July 2022 | |
13 Jul 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 28 June 2022 | |
13 Jul 2022 | PSC07 | Cessation of David Buckle as a person with significant control on 28 June 2022 | |
13 Jul 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 28 June 2022 | |
13 Jul 2022 | TM01 | Termination of appointment of David Buckle as a director on 28 June 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
25 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
31 Dec 2020 | AD01 | Registered office address changed from 43 Elmwood Close Wallington SM6 7EP United Kingdom to 17 Stour Close Aylesbury HP21 9LJ on 31 December 2020 | |
30 Dec 2020 | PSC01 | Notification of David Buckle as a person with significant control on 7 December 2020 | |
30 Dec 2020 | PSC07 | Cessation of Lee Murphy as a person with significant control on 7 December 2020 | |
30 Dec 2020 | AP01 | Appointment of Mr David Buckle as a director on 7 December 2020 | |
30 Dec 2020 | TM01 | Termination of appointment of Lee Murphy as a director on 7 December 2020 | |
09 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Jun 2020 | AD01 | Registered office address changed from 12 Canterbury Road Feltham TW13 5LF United Kingdom to 43 Elmwood Close Wallington SM6 7EP on 18 June 2020 | |
18 Jun 2020 | PSC01 | Notification of Lee Murphy as a person with significant control on 28 May 2020 | |
18 Jun 2020 | PSC07 | Cessation of Marinica Bolea as a person with significant control on 28 May 2020 |