- Company Overview for TASLEY HAULAGE LTD (09141011)
- Filing history for TASLEY HAULAGE LTD (09141011)
- People for TASLEY HAULAGE LTD (09141011)
- More for TASLEY HAULAGE LTD (09141011)
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 |