- Company Overview for RUXTON HAULAGE LTD (09140920)
- Filing history for RUXTON HAULAGE LTD (09140920)
- People for RUXTON HAULAGE LTD (09140920)
- More for RUXTON HAULAGE LTD (09140920)
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 |