- Company Overview for LANGRIDGE HAULAGE LTD (08984997)
- Filing history for LANGRIDGE HAULAGE LTD (08984997)
- People for LANGRIDGE HAULAGE LTD (08984997)
- More for LANGRIDGE HAULAGE LTD (08984997)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2023 | DS01 | Application to strike the company off the register | |
25 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
02 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
02 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 1 December 2022 | |
01 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
01 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 1 December 2022 | |
01 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 1 December 2022 | |
04 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
05 Oct 2022 | AD01 | Registered office address changed from 81 Hunt Close London W11 4JX United Kingdom to 191 Washington Street Bradford BD8 9QP on 5 October 2022 | |
05 Oct 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 11 August 2022 | |
05 Oct 2022 | PSC07 | Cessation of Delroy Straker as a person with significant control on 11 August 2022 | |
05 Oct 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 11 August 2022 | |
05 Oct 2022 | TM01 | Termination of appointment of Delroy Straker as a director on 11 August 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
21 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 | |
15 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
18 Sep 2020 | CH01 | Director's details changed for Mr Delroy Straker on 28 August 2020 | |
18 Sep 2020 | AD01 | Registered office address changed from 47 Caistor Street Stockport SK1 2LG United Kingdom to 81 Hunt Close London W11 4JX on 18 September 2020 | |
18 Sep 2020 | PSC01 | Notification of Delroy Straker as a person with significant control on 28 August 2020 | |
18 Sep 2020 | PSC07 | Cessation of Clark Christopher Kenyon as a person with significant control on 28 August 2020 | |
18 Sep 2020 | AP01 | Appointment of Mr Delroy Straker as a director on 28 August 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Clark Christopher Kenyon as a director on 28 August 2020 |