- Company Overview for ELSHAM HAULAGE LTD (08979022)
- Filing history for ELSHAM HAULAGE LTD (08979022)
- People for ELSHAM HAULAGE LTD (08979022)
- More for ELSHAM HAULAGE LTD (08979022)
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) |
---|---|---|---|
30 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2022 | DS01 | Application to strike the company off the register | |
13 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
09 Mar 2022 | AD01 | Registered office address changed from 42 Juniper Way Hayes UB3 1LE United Kingdom to 191 Washington Street Bradford BD8 9QP on 9 March 2022 | |
09 Mar 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 3 March 2022 | |
09 Mar 2022 | PSC07 | Cessation of Galvin Everard as a person with significant control on 3 March 2022 | |
09 Mar 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 3 March 2022 | |
09 Mar 2022 | TM01 | Termination of appointment of Galvin Everard as a director on 3 March 2022 | |
18 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
22 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
16 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
04 Sep 2019 | AD01 | Registered office address changed from Flat 3 9 Park Avenue Nottingham NG3 4JS United Kingdom to 42 Juniper Way Hayes UB3 1LE on 4 September 2019 | |
04 Sep 2019 | PSC01 | Notification of Galvin Everard as a person with significant control on 7 August 2019 | |
04 Sep 2019 | PSC07 | Cessation of Matthew Dean as a person with significant control on 7 August 2019 | |
04 Sep 2019 | AP01 | Appointment of Mr Galvin Everard as a director on 7 August 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Matthew Dean as a director on 7 August 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
06 Mar 2019 | AD01 | Registered office address changed from Wainlode Easington Road Hartlepool TS24 9RE to Flat 3 9 Park Avenue Nottingham NG3 4JS on 6 March 2019 | |
06 Mar 2019 | PSC01 | Notification of Matthew Dean as a person with significant control on 26 February 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Colin Ellett as a director on 26 February 2019 | |
06 Mar 2019 | AP01 | Appointment of Mr Matthew Dean as a director on 26 February 2019 | |
20 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 |