- Company Overview for ELLOUGHTON HAULAGE LTD (09132811)
- Filing history for ELLOUGHTON HAULAGE LTD (09132811)
- People for ELLOUGHTON HAULAGE LTD (09132811)
- More for ELLOUGHTON HAULAGE LTD (09132811)
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 |