- Company Overview for BLEASBY HAULAGE LTD (09277818)
- Filing history for BLEASBY HAULAGE LTD (09277818)
- People for BLEASBY HAULAGE LTD (09277818)
- More for BLEASBY HAULAGE LTD (09277818)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2019 | DS01 | Application to strike the company off the register | |
29 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
09 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
28 Jun 2018 | AD01 | Registered office address changed from 24 East Park Bristol BS5 6YA United Kingdom to 7 Limewood Way Leeds LS14 1AB on 28 June 2018 | |
28 Jun 2018 | PSC07 | Cessation of Salman Ahmed as a person with significant control on 5 April 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Salman Ahmed as a director on 5 April 2018 | |
28 Jun 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2018 | |
08 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
08 Nov 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 8 September 2017 | |
07 Nov 2017 | AP01 | Appointment of Mr Salman Ahmed as a director on 8 September 2017 | |
07 Nov 2017 | PSC07 | Cessation of Anthony Alan Lees as a person with significant control on 14 March 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 24 East Park Bristol BS5 6YA on 7 November 2017 | |
07 Nov 2017 | PSC01 | Notification of Salman Ahmed as a person with significant control on 8 September 2017 | |
25 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
14 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 14 March 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Anthony Alan Lees as a director on 14 March 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from 60 Hereford Close Barwell Leicester LE9 8HP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 14 March 2017 | |
31 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
25 Aug 2016 | AP01 | Appointment of Mr Anthony Alan Lees as a director on 18 August 2016 | |
25 Aug 2016 | AD01 | Registered office address changed from 86 Queensway Barwell Leicester LE9 8AP United Kingdom to 60 Hereford Close Barwell Leicester LE9 8HP on 25 August 2016 |