Advanced company searchLink opens in new window

BRIERLEY HAULAGE LTD

Company number 08990423

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)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2023 DS01 Application to strike the company off the register
04 May 2023 CS01 Confirmation statement made on 10 April 2023 with updates
01 Feb 2023 PSC07 Cessation of Colin Hakin as a person with significant control on 1 February 2023
10 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
09 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 16 November 2022
09 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 9 January 2023
09 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 9 January 2023
09 Jan 2023 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 9 January 2023
03 Nov 2022 AA Micro company accounts made up to 30 April 2022
29 Sep 2022 AD01 Registered office address changed from 33 Water Street Northwich CW9 5HP United Kingdom to 191 Washington Street Bradford BD8 9QP on 29 September 2022
29 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022
29 Sep 2022 PSC07 Cessation of John James Richards as a person with significant control on 26 August 2022
29 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022
29 Sep 2022 TM01 Termination of appointment of John James Richards as a director on 26 August 2022
20 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
13 Jan 2022 AA Micro company accounts made up to 30 April 2021
15 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
15 Feb 2021 AA Micro company accounts made up to 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
31 Dec 2019 AD01 Registered office address changed from 75 Temple Way Rayleigh SS6 9PP United Kingdom to 33 Water Street Northwich CW9 5HP on 31 December 2019
31 Dec 2019 PSC01 Notification of John Richards as a person with significant control on 20 December 2019
31 Dec 2019 PSC07 Cessation of Ross Michael Boadle as a person with significant control on 20 December 2019
31 Dec 2019 AP01 Appointment of Mr John James Richards as a director on 20 December 2019