- Company Overview for GATESHEATH HAULAGE LTD (09288614)
- Filing history for GATESHEATH HAULAGE LTD (09288614)
- People for GATESHEATH HAULAGE LTD (09288614)
- More for GATESHEATH HAULAGE LTD (09288614)
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 |