Advanced company searchLink opens in new window

BRETTENHAM HAULAGE LTD

Company number 08962587

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)
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