- Company Overview for BRIERLEY HAULAGE LTD (08990423)
- Filing history for BRIERLEY HAULAGE LTD (08990423)
- People for BRIERLEY HAULAGE LTD (08990423)
- More for BRIERLEY HAULAGE LTD (08990423)
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 |