Advanced company searchLink opens in new window

MANNINGHAM HAULAGE LTD

Company number 09139307

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2022 DS01 Application to strike the company off the register
26 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
18 Mar 2021 AA Micro company accounts made up to 31 July 2020
29 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
19 Feb 2020 AA Micro company accounts made up to 31 July 2019
31 Jan 2020 AD01 Registered office address changed from 2 Rudyard Lake Grove Stoke-on-Trent ST6 5DA England to 191 Washington Street Bradford BD8 9QP on 31 January 2020
31 Jan 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 31 January 2020
31 Jan 2020 PSC07 Cessation of Lukasz Manikowski as a person with significant control on 31 January 2020
31 Jan 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 31 January 2020
31 Jan 2020 TM01 Termination of appointment of Lukasz Manikowski as a director on 31 January 2020
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
16 May 2019 AD01 Registered office address changed from 352 Wheatley Lane Road Fence Burnley BB12 9QA United Kingdom to 2 Rudyard Lake Grove Stoke-on-Trent ST6 5DA on 16 May 2019
16 May 2019 AP01 Appointment of Mr Lukasz Manikowski as a director on 30 April 2019
16 May 2019 PSC01 Notification of Lukasz Manikowski as a person with significant control on 30 April 2019
16 May 2019 TM01 Termination of appointment of Huw John David as a director on 30 April 2019
16 May 2019 PSC07 Cessation of Huw John David as a person with significant control on 30 April 2019
21 Feb 2019 AA Micro company accounts made up to 31 July 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
25 Apr 2018 AA Micro company accounts made up to 31 July 2017
16 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
13 Apr 2017 AA Micro company accounts made up to 31 July 2016
16 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
08 Apr 2016 TM01 Termination of appointment of Christopher Boyles as a director on 31 March 2016