- Company Overview for HARTFORDBRIDGE TRANSPORT LTD (09056618)
- Filing history for HARTFORDBRIDGE TRANSPORT LTD (09056618)
- People for HARTFORDBRIDGE TRANSPORT LTD (09056618)
- More for HARTFORDBRIDGE TRANSPORT LTD (09056618)
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 |