Advanced company searchLink opens in new window

GATESHEATH HAULAGE LTD

Company number 09288614

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2023 DS01 Application to strike the company off the register
16 Mar 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 10 March 2023
16 Mar 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 10 March 2023
15 Mar 2023 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 10 March 2023
15 Mar 2023 PSC07 Cessation of Sheraz Hussain as a person with significant control on 10 March 2023
15 Mar 2023 AP01 Appointment of Mr Mohammed Ayyaz as a director on 10 March 2023
15 Mar 2023 TM01 Termination of appointment of Sheraz Hussain as a director on 10 March 2023
15 Mar 2023 AD01 Registered office address changed from 12 South Street Rochdale OL16 2EP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 15 March 2023
09 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with updates
14 Jun 2022 AA Micro company accounts made up to 31 October 2021
04 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with updates
15 Jun 2021 AA Micro company accounts made up to 31 October 2020
11 Dec 2020 AD01 Registered office address changed from Flat 2 Kier Hardie House London W6 9EP United Kingdom to 12 South Street Rochdale OL16 2EP on 11 December 2020
11 Dec 2020 PSC01 Notification of Sheraz Hussain as a person with significant control on 20 November 2020
11 Dec 2020 PSC07 Cessation of Neil Longuehaye as a person with significant control on 20 November 2020
11 Dec 2020 AP01 Appointment of Mr Sheraz Hussain as a director on 20 November 2020
11 Dec 2020 TM01 Termination of appointment of Neil Longuehaye as a director on 20 November 2020
24 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with updates
04 Aug 2020 AD01 Registered office address changed from 3 June Close Coulsdon CR5 2QR United Kingdom to Flat 2 Kier Hardie House London W6 9EP on 4 August 2020
04 Aug 2020 PSC01 Notification of Neil Longuehaye as a person with significant control on 17 July 2020
04 Aug 2020 PSC07 Cessation of Michael Garrison as a person with significant control on 17 July 2020
04 Aug 2020 AP01 Appointment of Mr Neil Longuehaye as a director on 17 July 2020
04 Aug 2020 TM01 Termination of appointment of Michael Garrison as a director on 17 July 2020