Advanced company searchLink opens in new window

IRTON HAULAGE LTD

Company number 08974899

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
11 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 16 November 2022
11 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 11 January 2023
11 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 11 January 2023
11 Jan 2023 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 11 January 2023
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2022 DS01 Application to strike the company off the register
11 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
23 Feb 2022 AD01 Registered office address changed from 12 Trentham Drive Nottingham NG8 3LW United Kingdom to 191 Washington Street Bradford BD8 9QP on 23 February 2022
23 Feb 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 22 February 2022
23 Feb 2022 PSC07 Cessation of Presacaru Daniel as a person with significant control on 22 February 2022
23 Feb 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 22 February 2022
23 Feb 2022 TM01 Termination of appointment of Presacaru Daniel as a director on 22 February 2022
20 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
11 Mar 2021 AA Micro company accounts made up to 30 April 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
06 Jan 2020 AA Micro company accounts made up to 30 April 2019
21 Nov 2019 AD01 Registered office address changed from 132 Manor Road Ossett WF5 0LW United Kingdom to 12 Trentham Drive Nottingham NG8 3LW on 21 November 2019
21 Nov 2019 PSC01 Notification of Presacaru Daniel as a person with significant control on 5 November 2019
21 Nov 2019 PSC07 Cessation of Jamie Shaw as a person with significant control on 5 November 2019
21 Nov 2019 AP01 Appointment of Mr Presacaru Daniel as a director on 5 November 2019
21 Nov 2019 TM01 Termination of appointment of Jamie Shaw as a director on 5 November 2019
11 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates