Advanced company searchLink opens in new window

NEWENT HAULAGE LTD

Company number 09301412

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)
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