Advanced company searchLink opens in new window

NEWSTEAD HAULAGE LTD

Company number 08976349

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2022 DS01 Application to strike the company off the register
13 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
15 Mar 2022 AD01 Registered office address changed from 17 Ranger Close Leicester Forest East Leicester LE3 3SG England to 191 Washington Street Bradford BD8 9QP on 15 March 2022
15 Mar 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 9 March 2022
15 Mar 2022 PSC07 Cessation of Gareth Berry as a person with significant control on 9 March 2022
15 Mar 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 9 March 2022
15 Mar 2022 TM01 Termination of appointment of Gareth Berry as a director on 9 March 2022
24 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
25 Mar 2021 AA Micro company accounts made up to 30 April 2020
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
08 Jan 2020 AA Micro company accounts made up to 30 April 2019
10 May 2019 PSC01 Notification of Gareth Berry as a person with significant control on 26 April 2019
10 May 2019 PSC07 Cessation of Darren Emms as a person with significant control on 26 April 2019
10 May 2019 AD01 Registered office address changed from 30 Pebble Island Way Leamington Spa CV31 1AR to 17 Ranger Close Leicester Forest East Leicester LE3 3SG on 10 May 2019
10 May 2019 TM01 Termination of appointment of Darren Emms as a director on 26 April 2019
10 May 2019 AP01 Appointment of Mr Gareth Berry as a director on 26 April 2019
12 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
24 Sep 2018 AA Micro company accounts made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
12 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
09 Jan 2017 AA Micro company accounts made up to 30 April 2016