- Company Overview for COPTON HAULAGE LTD (08962844)
- Filing history for COPTON HAULAGE LTD (08962844)
- People for COPTON HAULAGE LTD (08962844)
- More for COPTON HAULAGE LTD (08962844)
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) |
---|---|---|---|
29 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2023 | DS01 | Application to strike the company off the register | |
28 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
29 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
28 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 28 December 2022 | |
28 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
28 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 28 December 2022 | |
28 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 28 December 2022 | |
16 Jun 2022 | AD01 | Registered office address changed from 8 Ringwood Close Crawley RH10 6HH United Kingdom to 191 Washington Street Bradford BD8 9QP on 16 June 2022 | |
16 Jun 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 8 June 2022 | |
16 Jun 2022 | PSC07 | Cessation of Pawal Pszczolkowski as a person with significant control on 8 June 2022 | |
16 Jun 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 8 June 2022 | |
16 Jun 2022 | TM01 | Termination of appointment of Pawal Pszczolkowski as a director on 8 June 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
07 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
25 Jan 2021 | AD01 | Registered office address changed from 25 Newton Hall Road Hyde SK14 4PS United Kingdom to 8 Ringwood Close Crawley RH10 6HH on 25 January 2021 | |
25 Jan 2021 | PSC01 | Notification of Pawal Pszczolkowski as a person with significant control on 8 January 2021 | |
25 Jan 2021 | PSC07 | Cessation of Muhammmed Benyameen as a person with significant control on 8 January 2021 | |
25 Jan 2021 | AP01 | Appointment of Mr Pawal Pszczolkowski as a director on 8 January 2021 | |
25 Jan 2021 | TM01 | Termination of appointment of Muhammmed Benyameen as a director on 8 January 2021 | |
23 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
15 Dec 2020 | AD01 | Registered office address changed from 36 Heol Eryr Mor Barry CF62 5DA United Kingdom to 25 Newton Hall Road Hyde SK14 4PS on 15 December 2020 |