Advanced company searchLink opens in new window

HARTFORDBRIDGE TRANSPORT LTD

Company number 09056618

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2022 DS01 Application to strike the company off the register
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
14 Apr 2022 AD01 Registered office address changed from 3 Brougham Street Burnley BB12 0AS United Kingdom to 191 Washington Street Bradford BD8 9QP on 14 April 2022
14 Apr 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 15 March 2022
14 Apr 2022 PSC07 Cessation of Mohammed Dhedar Hussain as a person with significant control on 15 March 2022
14 Apr 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 15 March 2022
14 Apr 2022 TM01 Termination of appointment of Mohammed Dhedar Hussain as a director on 15 March 2022
01 Feb 2022 AA Micro company accounts made up to 31 May 2021
09 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
22 Apr 2021 AA Micro company accounts made up to 31 May 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
23 Jan 2020 AA Micro company accounts made up to 31 May 2019
21 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
14 Nov 2018 AA Micro company accounts made up to 31 May 2018
17 Oct 2018 TM01 Termination of appointment of Terence Dunne as a director on 8 October 2018
17 Oct 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 8 October 2018
17 Oct 2018 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 3 Brougham Street Burnley BB12 0AS on 17 October 2018
17 Oct 2018 PSC01 Notification of Mohammed Dhedar Hussain as a person with significant control on 8 October 2018
17 Oct 2018 AP01 Appointment of Mr Mohammed Dhedar Hussain as a director on 8 October 2018
25 Jun 2018 AD01 Registered office address changed from Flat 2 77 Clifton Road Weston-Super-Mare BS23 1BP United Kingdom to 7 Limewood Way Leeds LS14 1AB on 25 June 2018
25 Jun 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2018
25 Jun 2018 PSC07 Cessation of Michal Stefanski as a person with significant control on 5 April 2018
25 Jun 2018 TM01 Termination of appointment of Michal Stefanski as a director on 5 April 2018