Advanced company searchLink opens in new window

ELLOUGHTON HAULAGE LTD

Company number 09132811

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2022 DS01 Application to strike the company off the register
21 Feb 2022 AA Micro company accounts made up to 31 July 2021
15 Feb 2022 AD01 Registered office address changed from 135 Halifax Road Rochdale OL12 9SL United Kingdom to 191 Washington Street Bradford BD8 9QP on 15 February 2022
15 Feb 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 February 2022
15 Feb 2022 PSC07 Cessation of Jacek Janus as a person with significant control on 11 February 2022
15 Feb 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 February 2022
15 Feb 2022 TM01 Termination of appointment of Jacek Janus as a director on 11 February 2022
09 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with updates
05 Mar 2021 AA Micro company accounts made up to 31 July 2020
23 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
18 Feb 2020 AA Micro company accounts made up to 31 July 2019
14 Aug 2019 AD01 Registered office address changed from 31 Gilroyd Lane Dodworth Barnsley S75 3PA United Kingdom to 135 Halifax Road Rochdale OL12 9SL on 14 August 2019
14 Aug 2019 PSC01 Notification of Jacek Janus as a person with significant control on 16 July 2019
14 Aug 2019 PSC07 Cessation of Scott Andrew Balmforth as a person with significant control on 16 July 2019
14 Aug 2019 TM01 Termination of appointment of Scott Andrew Balmforth as a director on 16 July 2019
14 Aug 2019 AP01 Appointment of Mr Jacek Janus as a director on 16 July 2019
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
20 Feb 2019 AA Micro company accounts made up to 31 July 2018
05 Oct 2018 PSC01 Notification of Scott Andrew Balmforth as a person with significant control on 27 September 2018
05 Oct 2018 PSC07 Cessation of Melvin Agustus Kelsey as a person with significant control on 27 September 2018
05 Oct 2018 TM01 Termination of appointment of Melvin Agustus Kelsey as a director on 27 September 2018
05 Oct 2018 AP01 Appointment of Mr Scott Andrew Balmforth as a director on 27 September 2018
05 Oct 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 31 Gilroyd Lane Dodworth Barnsley S75 3PA on 5 October 2018