Advanced company searchLink opens in new window

SAWBRIDGEWORTH HAULAGE LTD

Company number 08990313

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2020 DS01 Application to strike the company off the register
01 Jul 2020 AA Micro company accounts made up to 30 April 2020
19 Jun 2020 AD01 Registered office address changed from 127 Grove Road Hitchin Hitchin SG4 0AA United Kingdom to 191 Washington Street Bradford BD8 9QP on 19 June 2020
19 Jun 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 19 June 2020
19 Jun 2020 PSC07 Cessation of Errol Day as a person with significant control on 19 June 2020
19 Jun 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 19 June 2020
19 Jun 2020 TM01 Termination of appointment of Errol Day as a director on 19 June 2020
08 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
14 Feb 2020 AA Micro company accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
27 Sep 2018 AD01 Registered office address changed from 8 Somerville Way Aylesbury HP19 7QQ England to 127 Grove Road Hitchin Hitchin SG4 0AA on 27 September 2018
27 Sep 2018 AP01 Appointment of Mr Errol Day as a director on 19 September 2018
27 Sep 2018 TM01 Termination of appointment of Samuel Kajero as a director on 19 September 2018
27 Sep 2018 PSC07 Cessation of Samuel Kajero as a person with significant control on 19 September 2018
27 Sep 2018 PSC01 Notification of Errol Day as a person with significant control on 19 September 2018
17 Sep 2018 AA Micro company accounts made up to 30 April 2018
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
06 Apr 2018 PSC01 Notification of Samuel Kajero as a person with significant control on 29 March 2018
06 Apr 2018 PSC07 Cessation of David Russell as a person with significant control on 5 April 2017
06 Apr 2018 AP01 Appointment of Mr Samuel Kajero as a director on 29 March 2018
06 Apr 2018 TM01 Termination of appointment of Lee Carratt as a director on 29 March 2018
06 Apr 2018 AD01 Registered office address changed from 24 Cross Street Upton Pontefract WF9 1EJ United Kingdom to 8 Somerville Way Aylesbury HP19 7QQ on 6 April 2018
18 Jan 2018 AA Micro company accounts made up to 30 April 2017