- Company Overview for OAKWORTH HAULAGE LTD (08983381)
- Filing history for OAKWORTH HAULAGE LTD (08983381)
- People for OAKWORTH HAULAGE LTD (08983381)
- More for OAKWORTH HAULAGE LTD (08983381)
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) |
---|---|---|---|
02 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2023 | DS01 | Application to strike the company off the register | |
22 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
21 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
21 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 21 December 2022 | |
21 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 21 December 2022 | |
21 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 21 December 2022 | |
19 Jul 2022 | AD01 | Registered office address changed from 11 Charter Mews Sandford Street WS13 6RU United Kingdom to 191 Washington Street Bradford BD8 9QP on 19 July 2022 | |
19 Jul 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 4 July 2022 | |
19 Jul 2022 | PSC07 | Cessation of Leslie Walker as a person with significant control on 4 July 2022 | |
19 Jul 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 4 July 2022 | |
19 Jul 2022 | TM01 | Termination of appointment of Leslie Walker as a director on 4 July 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates | |
25 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
01 Apr 2021 | AD01 | Registered office address changed from 24 Montagus Harrier Guisborough TS14 8PB United Kingdom to 11 Charter Mews Sandford Street WS13 6RU on 1 April 2021 | |
01 Apr 2021 | PSC01 | Notification of Leslie Walker as a person with significant control on 2 March 2021 | |
01 Apr 2021 | PSC07 | Cessation of Luke Martin Bottomley as a person with significant control on 2 March 2021 | |
01 Apr 2021 | AP01 | Appointment of Mr Leslie Walker as a director on 2 March 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Luke Martin Bottomley as a director on 2 March 2021 | |
26 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from 19 Rosedale Road Stockport SK4 2QU United Kingdom to 24 Montagus Harrier Guisborough TS14 8PB on 5 August 2020 | |
05 Aug 2020 | PSC01 | Notification of Luke Martin Bottomley as a person with significant control on 16 July 2020 | |
05 Aug 2020 | PSC07 | Cessation of Maridonna Charles as a person with significant control on 16 July 2020 |