- Company Overview for STAUNTON HAULAGE LTD (08976630)
- Filing history for STAUNTON HAULAGE LTD (08976630)
- People for STAUNTON HAULAGE LTD (08976630)
- More for STAUNTON HAULAGE LTD (08976630)
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 |