Advanced company searchLink opens in new window

RUXTON HAULAGE LTD

Company number 09140920

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
05 Jul 2023 DS01 Application to strike the company off the register
02 Feb 2023 PSC07 Cessation of Gordon Kemlo as a person with significant control on 2 February 2023
02 Feb 2023 AA Micro company accounts made up to 31 July 2022
18 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
17 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 16 November 2022
17 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 17 January 2023
17 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 17 January 2023
11 Jan 2023 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 11 January 2023
14 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
02 Mar 2022 AA Micro company accounts made up to 31 July 2021
06 Sep 2021 AD01 Registered office address changed from 60 Dalesgate Close Littleover Derby DE23 2XL England to 191 Washington Street Bradford BD8 9QP on 6 September 2021
06 Sep 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 6 September 2021
06 Sep 2021 PSC07 Cessation of Vivian Goodwin as a person with significant control on 6 September 2021
06 Sep 2021 AP01 Appointment of Mr Mohammed Ayyaz as a director on 6 September 2021
06 Sep 2021 TM01 Termination of appointment of Vivian Goodwin as a director on 6 September 2021
21 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
17 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
21 Aug 2019 AD01 Registered office address changed from 85 Bonnywell Road Leigh WN7 3HH United Kingdom to 60 Dalesgate Close Littleover Derby DE23 2XL on 21 August 2019
21 Aug 2019 PSC01 Notification of Vivian Goodwin as a person with significant control on 31 July 2019
21 Aug 2019 AP01 Appointment of Mr Vivian Goodwin as a director on 31 July 2019