Advanced company searchLink opens in new window

TASLEY HAULAGE LTD

Company number 09141011

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2023 DS01 Application to strike the company off the register
05 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
04 Jan 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
04 Jan 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 4 January 2023
04 Jan 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 4 January 2023
04 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 4 January 2023
20 Jul 2022 AD01 Registered office address changed from 22 Cranbourne Road Birmingham B44 0BU United Kingdom to 191 Washington Street Bradford BD8 9QP on 20 July 2022
20 Jul 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 29 June 2022
20 Jul 2022 PSC07 Cessation of Robert Taylor as a person with significant control on 29 June 2022
20 Jul 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 29 June 2022
20 Jul 2022 TM01 Termination of appointment of Robert Taylor as a director on 29 June 2022
14 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
01 Mar 2022 AA Micro company accounts made up to 31 July 2021
22 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
10 Mar 2021 AA Micro company accounts made up to 31 July 2020
07 Jan 2021 AD01 Registered office address changed from 23 Keal Drive Irlam Manchester M44 6QG England to 22 Cranbourne Road Birmingham B44 0BU on 7 January 2021
07 Jan 2021 PSC01 Notification of Robert Taylor as a person with significant control on 11 December 2020
07 Jan 2021 PSC07 Cessation of Lorraine Higginbotham as a person with significant control on 11 December 2020
07 Jan 2021 AP01 Appointment of Mr Robert Taylor as a director on 11 December 2020
07 Jan 2021 TM01 Termination of appointment of Lorraine Higginbotham as a director on 11 December 2020
13 Jul 2020 AD01 Registered office address changed from 9B Clarendon Road Wallington SM6 8QX England to 23 Keal Drive Irlam Manchester M44 6QG on 13 July 2020
13 Jul 2020 PSC01 Notification of Lorraine Higginbotham as a person with significant control on 30 June 2020