- Company Overview for FELDERLAND HAULAGE LTD (09139235)
- Filing history for FELDERLAND HAULAGE LTD (09139235)
- People for FELDERLAND HAULAGE LTD (09139235)
- More for FELDERLAND HAULAGE LTD (09139235)
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) |
---|---|---|---|
09 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with no updates | |
15 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with updates | |
28 Jun 2023 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 3 November 2022 | |
28 Jun 2023 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 3 November 2022 | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
01 Dec 2022 | PSC04 | Change of details for a person with significant control | |
01 Dec 2022 | CH01 | Director's details changed | |
01 Dec 2022 | PSC04 | Change of details for a person with significant control | |
30 Nov 2022 | PSC07 | Cessation of Anthony Johnson as a person with significant control on 3 November 2022 | |
30 Nov 2022 | TM01 | Termination of appointment of Anthony Johnson as a director on 3 November 2022 | |
30 Nov 2022 | AD01 | Registered office address changed from 11 Larch Close Marton-in-Cleveland Middlesbrough TS7 8DN England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 30 November 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with updates | |
21 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
08 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
01 Sep 2020 | PSC07 | Cessation of William Miller as a person with significant control on 12 August 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP England to 11 Larch Close Marton-in-Cleveland Middlesbrough TS7 8DN on 1 September 2020 | |
01 Sep 2020 | PSC01 | Notification of Anthony Johnson as a person with significant control on 12 August 2020 | |
01 Sep 2020 | AP01 | Appointment of Mr Anthony Johnson as a director on 12 August 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of William Miller as a director on 12 August 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
26 Aug 2020 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 191 Washington Street Bradford BD8 9QP on 26 August 2020 | |
02 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 |