Advanced company searchLink opens in new window

HASSETT HAULAGE LIMITED

Company number 08480140

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2020 DS01 Application to strike the company off the register
23 Jun 2020 AA Micro company accounts made up to 30 April 2019
31 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
31 May 2019 TM01 Termination of appointment of Abraham Joshua Goldberg as a director on 31 May 2019
22 Jan 2019 AA Micro company accounts made up to 30 April 2018
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with updates
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
23 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 Oct 2017 AP01 Appointment of Mr Abraham Joshua Goldberg as a director on 25 September 2017
20 Apr 2017 CH01 Director's details changed for Mr Eliyahu Hassett on 15 April 2017
20 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
24 Jan 2017 AA Micro company accounts made up to 30 April 2016
17 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
19 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
28 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Jan 2015 AA01 Previous accounting period shortened from 30 June 2014 to 30 April 2014
07 Jan 2015 AA01 Previous accounting period extended from 30 April 2014 to 30 June 2014
19 Nov 2014 CH01 Director's details changed for Mr Eliyahu Hassett on 1 November 2014
19 Nov 2014 AD01 Registered office address changed from 72 Brookside Road Golders Green London NW11 9NG to 923 Finchley Road Golders Green London NW11 7PE on 19 November 2014
14 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
09 Apr 2013 NEWINC Incorporation