- Company Overview for ELLISFIELD HAULAGE LTD (08998902)
- Filing history for ELLISFIELD HAULAGE LTD (08998902)
- People for ELLISFIELD HAULAGE LTD (08998902)
- More for ELLISFIELD HAULAGE LTD (08998902)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
06 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 16 November 2022 | |
06 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 6 January 2023 | |
06 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 6 January 2023 | |
06 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 6 January 2023 | |
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2022 | DS01 | Application to strike the company off the register | |
20 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
22 Mar 2022 | AD01 | Registered office address changed from 12 Kings Bridge Wolverhampton WV9 5BS United Kingdom to 191 Washington Street Bradford BD8 9QP on 22 March 2022 | |
22 Mar 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 16 March 2022 | |
22 Mar 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 16 March 2022 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
28 May 2021 | TM01 | Termination of appointment of Avtar Singh as a director on 28 May 2021 | |
28 May 2021 | PSC07 | Cessation of Avtar Singh as a person with significant control on 28 May 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
22 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from 14 Osborne Grove Leigh WN7 2TZ United Kingdom to 12 Kings Bridge Wolverhampton WV9 5BS on 21 December 2020 | |
21 Dec 2020 | PSC01 | Notification of Avtar Singh as a person with significant control on 30 November 2020 | |
21 Dec 2020 | PSC07 | Cessation of James Williamson as a person with significant control on 30 November 2020 | |
21 Dec 2020 | AP01 | Appointment of Mr Avtar Singh as a director on 30 November 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of James Williamson as a director on 30 November 2020 | |
04 Sep 2020 | PSC01 | Notification of James Williamson as a person with significant control on 13 August 2020 | |
04 Sep 2020 | AP01 | Appointment of Mr James Williamson as a director on 13 August 2020 |