Advanced company searchLink opens in new window

BEVERSTON HAULAGE LTD

Company number 08962543

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)
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