- Company Overview for NEWBOROUGH HAULAGE LTD (08983192)
- Filing history for NEWBOROUGH HAULAGE LTD (08983192)
- People for NEWBOROUGH HAULAGE LTD (08983192)
- More for NEWBOROUGH HAULAGE LTD (08983192)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
30 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
30 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 30 December 2022 | |
30 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 30 December 2022 | |
30 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 30 December 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2022 | DS01 | Application to strike the company off the register | |
22 Mar 2022 | AD01 | Registered office address changed from 107 Princess Street Burntwood WS7 1JN United Kingdom to 191 Washington Street Bradford BD8 9QP on 22 March 2022 | |
22 Mar 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 16 March 2022 | |
22 Mar 2022 | PSC07 | Cessation of Nigel Smith as a person with significant control on 16 March 2022 | |
22 Mar 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 16 March 2022 | |
22 Mar 2022 | TM01 | Termination of appointment of Nigel Smith as a director on 16 March 2022 | |
24 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
25 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
16 Dec 2020 | AD01 | Registered office address changed from 238 Woolridge Close Feltham TW14 8BJ United Kingdom to 107 Princess Street Burntwood WS7 1JN on 16 December 2020 | |
16 Dec 2020 | PSC01 | Notification of Nigel Smith as a person with significant control on 1 December 2020 | |
16 Dec 2020 | PSC07 | Cessation of Angelo Rastiello as a person with significant control on 1 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Mr Nigel Smith as a director on 1 December 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Angelo Rastiello as a director on 1 December 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from 52 Lander Close Warrington WA5 9PJ United Kingdom to 238 Woolridge Close Feltham TW14 8BJ on 9 September 2020 | |
09 Sep 2020 | PSC01 | Notification of Angelo Rastiello as a person with significant control on 24 August 2020 |