- Company Overview for GOSFIELD HAULAGE LTD (08976547)
- Filing history for GOSFIELD HAULAGE LTD (08976547)
- People for GOSFIELD HAULAGE LTD (08976547)
- More for GOSFIELD HAULAGE LTD (08976547)
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 | |
26 May 2022 | DS01 | Application to strike the company off the register | |
07 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
18 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
26 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
14 Jan 2020 | AD01 | Registered office address changed from , 65 Latrigg Close, Keswick, Cumbria, CA12 4LF, United Kingdom to 191 Washington Street Bradford BD8 9QP on 14 January 2020 | |
14 Jan 2020 | PSC07 | Cessation of Malcolm Coulthard as a person with significant control on 14 January 2020 | |
14 Jan 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 14 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Malcolm Coulthard as a director on 14 January 2020 | |
14 Jan 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 14 January 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from , 61 Robinson Road Dagenham, RM10 7SS, United Kingdom to 191 Washington Street Bradford BD8 9QP on 19 August 2019 | |
16 Aug 2019 | PSC01 | Notification of Malcolm Coulthard as a person with significant control on 24 July 2019 | |
16 Aug 2019 | PSC07 | Cessation of Luke Lebeau as a person with significant control on 24 July 2019 | |
16 Aug 2019 | AP01 | Appointment of Mr Malcolm Coulthard as a director on 24 July 2019 | |
16 Aug 2019 | TM01 | Termination of appointment of Luke Lebeau as a director on 24 July 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
02 Jan 2019 | AD01 | Registered office address changed from , 7 Limewood Way Leeds, West Yorkshire, LS14 1AB, England to 191 Washington Street Bradford BD8 9QP on 2 January 2019 | |
02 Jan 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 21 December 2018 | |
02 Jan 2019 | AP01 | Appointment of Mr Luke Lebeau as a director on 21 December 2018 | |
02 Jan 2019 | TM01 | Termination of appointment of Terry Dunne as a director on 21 December 2018 | |
02 Jan 2019 | PSC01 | Notification of Luke Lebeau as a person with significant control on 21 December 2018 |