- Company Overview for BARTONABBEY HAULAGE LTD (08976494)
- Filing history for BARTONABBEY HAULAGE LTD (08976494)
- People for BARTONABBEY HAULAGE LTD (08976494)
- More for BARTONABBEY HAULAGE LTD (08976494)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
25 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
25 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 25 November 2022 | |
25 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 25 November 2022 | |
18 Nov 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 18 November 2022 | |
16 Nov 2022 | DS01 | Application to strike the company off the register | |
05 May 2022 | AD01 | Registered office address changed from 84 Billet Road Romford RM6 5PP United Kingdom to 191 Washington Street Bradford BD8 9QP on 5 May 2022 | |
05 May 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 4 May 2022 | |
05 May 2022 | PSC07 | Cessation of James Matthews as a person with significant control on 4 May 2022 | |
05 May 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 4 May 2022 | |
05 May 2022 | TM01 | Termination of appointment of James Matthews as a director on 4 May 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
11 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 | |
10 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
03 Feb 2021 | AD01 | Registered office address changed from 11 Westleigh Lane Leigh WN7 5JE United Kingdom to 84 Billet Road Romford RM6 5PP on 3 February 2021 | |
03 Feb 2021 | PSC01 | Notification of James Matthews as a person with significant control on 14 January 2021 | |
03 Feb 2021 | PSC07 | Cessation of Ian Davies as a person with significant control on 14 January 2021 | |
03 Feb 2021 | AP01 | Appointment of Mr James Matthews as a director on 14 January 2021 | |
03 Feb 2021 | TM01 | Termination of appointment of Ian Davies as a director on 14 January 2021 | |
02 Nov 2020 | AD01 | Registered office address changed from 46a High Street Pinner HA5 5PW United Kingdom to 11 Westleigh Lane Leigh WN7 5JE on 2 November 2020 | |
02 Nov 2020 | PSC01 | Notification of Ian Davies as a person with significant control on 14 October 2020 | |
02 Nov 2020 | PSC07 | Cessation of Gerard Rowe as a person with significant control on 14 October 2020 |