- Company Overview for BURNSIDE HAULAGE LTD (08997978)
- Filing history for BURNSIDE HAULAGE LTD (08997978)
- People for BURNSIDE HAULAGE LTD (08997978)
- More for BURNSIDE HAULAGE LTD (08997978)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2023 | DS01 | Application to strike the company off the register | |
28 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with updates | |
28 Mar 2023 | PSC07 | Cessation of Matthew Dack as a person with significant control on 10 March 2023 | |
28 Mar 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 27 March 2023 | |
28 Mar 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 27 March 2023 | |
27 Mar 2023 | TM01 | Termination of appointment of Matthew Dack as a director on 10 March 2023 | |
27 Mar 2023 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 10 March 2023 | |
27 Mar 2023 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 10 March 2023 | |
27 Mar 2023 | AD01 | Registered office address changed from 9 New Row Dunsdale Guisborough TS14 6RJ England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 27 March 2023 | |
26 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
13 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
06 May 2021 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
22 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
11 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
24 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
17 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
20 Aug 2018 | PSC04 | Change of details for Matthew Dack as a person with significant control on 2 August 2018 | |
17 Aug 2018 | CH01 | Director's details changed for Matthew Dack on 2 August 2018 | |
17 Aug 2018 | AD01 | Registered office address changed from 34 Montagus Harrier Guisborough TS14 8PB United Kingdom to 9 New Row Dunsdale Guisborough TS14 6RJ on 17 August 2018 |