Advanced company searchLink opens in new window

STAUNTON HAULAGE LTD

Company number 08976630

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2020 DS01 Application to strike the company off the register
28 Jan 2020 AP01 Appointment of Mr Terry Dunne as a director on 28 January 2020
28 Jan 2020 PSC01 Notification of Terry Dunne as a person with significant control on 28 January 2020
28 Jan 2020 TM01 Termination of appointment of Mohammed Ayyaz as a director on 28 January 2020
28 Jan 2020 PSC07 Cessation of Mohammed Ayyaz as a person with significant control on 28 January 2020
28 Jan 2020 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on 28 January 2020
08 Jan 2020 AD01 Registered office address changed from 44B Ellesmere Road Shrewsbury SY1 2PR England to 191 Washington Street Bradford BD8 9QP on 8 January 2020
08 Jan 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 8 January 2020
08 Jan 2020 PSC07 Cessation of John Edward Davies as a person with significant control on 8 January 2020
08 Jan 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 8 January 2020
08 Jan 2020 TM01 Termination of appointment of John Edward Davies as a director on 8 January 2020
11 Jun 2019 PSC01 Notification of John Edward Davies as a person with significant control on 17 May 2019
11 Jun 2019 AD01 Registered office address changed from 91 Russell Road London E4 8HA England to 44B Ellesmere Road Shrewsbury SY1 2PR on 11 June 2019
11 Jun 2019 PSC07 Cessation of Ercan Shemi as a person with significant control on 17 May 2019
11 Jun 2019 AP01 Appointment of Mr John Edward Davies as a director on 17 May 2019
11 Jun 2019 TM01 Termination of appointment of Ercan Shemi as a director on 17 May 2019
12 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
27 Dec 2018 AD01 Registered office address changed from 77 Hinckley Road St. Helens WA11 9JU England to 91 Russell Road London E4 8HA on 27 December 2018
27 Dec 2018 PSC01 Notification of Ercan Shemi as a person with significant control on 14 December 2018
27 Dec 2018 TM01 Termination of appointment of William Deng as a director on 14 December 2018
27 Dec 2018 AP01 Appointment of Mr Ercan Shemi as a director on 14 December 2018
27 Dec 2018 PSC07 Cessation of William Deng as a person with significant control on 14 December 2018
14 Sep 2018 AA Micro company accounts made up to 30 April 2018