Advanced company searchLink opens in new window

ARBOURTHORNE HAULAGE LTD

Company number 08979173

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
23 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
23 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 23 December 2022
23 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 23 December 2022
23 Dec 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 23 December 2022
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2022 DS01 Application to strike the company off the register
16 Jun 2022 AD01 Registered office address changed from 349 Bawtry Road Sheffield S9 1WA United Kingdom to 191 Washington Street Bradford BD8 9QP on 16 June 2022
16 Jun 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 8 June 2022
16 Jun 2022 PSC07 Cessation of Theodore Mduduzi Hobane as a person with significant control on 8 June 2022
16 Jun 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 8 June 2022
16 Jun 2022 TM01 Termination of appointment of Theodore Mduduzi Hobane as a director on 8 June 2022
13 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
30 Dec 2021 AA Micro company accounts made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
10 Feb 2021 AA Micro company accounts made up to 30 April 2020
07 Aug 2020 AD01 Registered office address changed from 49 Knutsford Road Warrington WA4 2NR United Kingdom to 349 Bawtry Road Sheffield S9 1WA on 7 August 2020
07 Aug 2020 PSC01 Notification of Theodore Hobane as a person with significant control on 23 July 2020
07 Aug 2020 PSC07 Cessation of Ben Talbot as a person with significant control on 23 July 2020
07 Aug 2020 AP01 Appointment of Mr Theodore Mduduzi Hobane as a director on 23 July 2020
07 Aug 2020 TM01 Termination of appointment of Ben Talbot as a director on 23 July 2020
07 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
17 Jan 2020 AD01 Registered office address changed from 144 Albert Road London E10 6PB England to 49 Knutsford Road Warrington WA4 2NR on 17 January 2020
17 Jan 2020 PSC01 Notification of Ben Talbot as a person with significant control on 8 January 2020