- Company Overview for SAWBRIDGEWORTH HAULAGE LTD (08990313)
- Filing history for SAWBRIDGEWORTH HAULAGE LTD (08990313)
- People for SAWBRIDGEWORTH HAULAGE LTD (08990313)
- More for SAWBRIDGEWORTH HAULAGE LTD (08990313)
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 |