Advanced company searchLink opens in new window

YARDLEY HAULAGE LTD

Company number 08993888

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
04 May 2023 DISS40 Compulsory strike-off action has been discontinued
03 May 2023 CS01 Confirmation statement made on 14 April 2023 with updates
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
04 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 16 November 2022
04 Jan 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 4 January 2023
04 Jan 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 4 January 2023
04 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 4 January 2023
20 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
02 Feb 2022 AD01 Registered office address changed from 118 Essex Avenue West Bromwich B71 1JE United Kingdom to 191 Washington Street Bradford BD8 9QP on 2 February 2022
02 Feb 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 24 January 2022
02 Feb 2022 PSC07 Cessation of Jason Mccarthy as a person with significant control on 24 January 2022
02 Feb 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 24 January 2022
02 Feb 2022 TM01 Termination of appointment of Jason Mccarthy as a director on 24 January 2022
20 Jan 2022 AA Micro company accounts made up to 30 April 2021
19 Apr 2021 AD01 Registered office address changed from 2 Crewe Road Doncaster DN11 8DQ United Kingdom to 118 Essex Avenue West Bromwich B71 1JE on 19 April 2021
19 Apr 2021 PSC01 Notification of Jason Mccarthy as a person with significant control on 16 March 2021
19 Apr 2021 PSC07 Cessation of Robert Were as a person with significant control on 16 March 2021
19 Apr 2021 AP01 Appointment of Mr Jason Mccarthy as a director on 16 March 2021
19 Apr 2021 TM01 Termination of appointment of Robert Were as a director on 16 March 2021
15 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
24 Feb 2021 AA Micro company accounts made up to 30 April 2020
13 Nov 2020 AP01 Appointment of Mr Robert Were as a director on 26 October 2020