- Company Overview for ABBOTSBURY HAULAGE LTD (08974820)
- Filing history for ABBOTSBURY HAULAGE LTD (08974820)
- People for ABBOTSBURY HAULAGE LTD (08974820)
- More for ABBOTSBURY HAULAGE LTD (08974820)
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 |