- Company Overview for ARBOURTHORNE HAULAGE LTD (08979173)
- Filing history for ARBOURTHORNE HAULAGE LTD (08979173)
- People for ARBOURTHORNE HAULAGE LTD (08979173)
- More for ARBOURTHORNE HAULAGE LTD (08979173)
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 |