Advanced company searchLink opens in new window

ABBOTSBURY HAULAGE LTD

Company number 08974820

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)
15 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2024 DS01 Application to strike the company off the register
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with updates
12 Dec 2023 AA Micro company accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
23 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
22 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
22 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 22 December 2022
22 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 22 December 2022
22 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 22 December 2022
07 Oct 2022 AA Micro company accounts made up to 30 April 2022
25 Jul 2022 AD01 Registered office address changed from 92 st. Johsn Road Pelsall WS3 4EZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 25 July 2022
25 Jul 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 4 July 2022
25 Jul 2022 PSC07 Cessation of Shane Reece as a person with significant control on 4 July 2022
25 Jul 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 4 July 2022
25 Jul 2022 TM01 Termination of appointment of Shane Reece as a director on 4 July 2022
11 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
10 Jan 2022 AA Micro company accounts made up to 30 April 2021
09 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
01 Apr 2021 AD01 Registered office address changed from 1 Wervin Road Prenton CH43 0UZ United Kingdom to 92 st. Johsn Road Pelsall WS3 4EZ on 1 April 2021
01 Apr 2021 PSC01 Notification of Shane Reece as a person with significant control on 5 March 2021
01 Apr 2021 PSC07 Cessation of Shane Farley as a person with significant control on 5 March 2021
01 Apr 2021 AP01 Appointment of Mr Shane Reece as a director on 5 March 2021
01 Apr 2021 TM01 Termination of appointment of Shane Farley as a director on 5 March 2021