- Company Overview for NEWENT HAULAGE LTD (09301412)
- Filing history for NEWENT HAULAGE LTD (09301412)
- People for NEWENT HAULAGE LTD (09301412)
- More for NEWENT HAULAGE LTD (09301412)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2023 | DS01 | Application to strike the company off the register | |
03 Feb 2023 | AD01 | Registered office address changed from 108 Cheveral Avenue Coventry CV6 3EF United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 3 February 2023 | |
02 Feb 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 1 February 2023 | |
02 Feb 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 1 February 2023 | |
01 Feb 2023 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 1 February 2023 | |
01 Feb 2023 | PSC07 | Cessation of Aivars Eders as a person with significant control on 1 February 2023 | |
01 Feb 2023 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 1 February 2023 | |
01 Feb 2023 | TM01 | Termination of appointment of Aivars Eders as a director on 1 February 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
24 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
26 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
27 Jan 2021 | AD01 | Registered office address changed from 30 West Avenue Rotherham S63 8LG United Kingdom to 108 Cheveral Avenue Coventry CV6 3EF on 27 January 2021 | |
27 Jan 2021 | PSC01 | Notification of Aivars Eders as a person with significant control on 11 January 2021 | |
27 Jan 2021 | AP01 | Appointment of Mr Aivars Eders as a director on 11 January 2021 | |
27 Jan 2021 | PSC07 | Cessation of Ricky Bunting as a person with significant control on 11 January 2021 | |
27 Jan 2021 | TM01 | Termination of appointment of Ricky Bunting as a director on 11 January 2021 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
05 Nov 2020 | AD01 | Registered office address changed from 4 Oriel Way Bicester OX26 4TY United Kingdom to 30 West Avenue Rotherham S63 8LG on 5 November 2020 | |
05 Nov 2020 | PSC01 | Notification of Ricky Bunting as a person with significant control on 13 October 2020 | |
05 Nov 2020 | PSC07 | Cessation of Jack Walter as a person with significant control on 13 October 2020 | |
05 Nov 2020 | AP01 | Appointment of Mr Ricky Bunting as a director on 13 October 2020 |