- Company Overview for BRETTENHAM HAULAGE LTD (08962587)
- Filing history for BRETTENHAM HAULAGE LTD (08962587)
- People for BRETTENHAM HAULAGE LTD (08962587)
- More for BRETTENHAM HAULAGE LTD (08962587)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2023 | DS01 | Application to strike the company off the register | |
03 Mar 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 25 February 2023 | |
03 Mar 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 25 February 2023 | |
02 Mar 2023 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 25 February 2023 | |
02 Mar 2023 | PSC07 | Cessation of Andrew Gray as a person with significant control on 25 February 2023 | |
02 Mar 2023 | TM01 | Termination of appointment of Andrew Gray as a director on 25 February 2023 | |
02 Mar 2023 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 25 February 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from Flat 2 7 Turketel Road Folkestone CT20 2PA United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 1 March 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
15 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Mar 2022 | AD01 | Registered office address changed from 7 Victory Avenue Burntwood WS7 2AL United Kingdom to Flat 2 7 Turketel Road Folkestone CT20 2PA on 4 March 2022 | |
04 Mar 2022 | PSC01 | Notification of Andrew Gray as a person with significant control on 17 February 2022 | |
04 Mar 2022 | PSC07 | Cessation of Scott Dewbury as a person with significant control on 17 February 2022 | |
04 Mar 2022 | AP01 | Appointment of Mr Andrew Gray as a director on 17 February 2022 | |
04 Mar 2022 | TM01 | Termination of appointment of Scott Dewbury as a director on 17 February 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
29 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 | |
17 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from 7 Fairacres Axes Lane Redhill RH1 5QL United Kingdom to 7 Victory Avenue Burntwood WS7 2AL on 8 December 2020 | |
08 Dec 2020 | PSC01 | Notification of Scott Dewbury as a person with significant control on 23 November 2020 | |
08 Dec 2020 | PSC07 | Cessation of Ian Seymour as a person with significant control on 23 November 2020 | |
08 Dec 2020 | AP01 | Appointment of Mr Scott Dewbury as a director on 23 November 2020 |