- Company Overview for BAMBERBRIDGE HAULAGE LTD (08947210)
- Filing history for BAMBERBRIDGE HAULAGE LTD (08947210)
- People for BAMBERBRIDGE HAULAGE LTD (08947210)
- More for BAMBERBRIDGE HAULAGE LTD (08947210)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2022 | DS01 | Application to strike the company off the register | |
09 Mar 2022 | AD01 | Registered office address changed from 45 Meadow Road Rettendon Common Chelmsford United Kingdom to 191 Washington Street Bradford BD8 9QP on 9 March 2022 | |
09 Mar 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 3 March 2022 | |
09 Mar 2022 | PSC07 | Cessation of Phillip Adolphus Butcher as a person with significant control on 3 March 2022 | |
09 Mar 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 3 March 2022 | |
09 Mar 2022 | TM01 | Termination of appointment of Phillip Adolphus Butcher as a director on 3 March 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
19 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
25 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
16 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from 50 st. Erkenwald Road Barking IG11 7XA United Kingdom to 45 Meadow Road Rettendon Common Chelmsford on 15 August 2019 | |
15 Aug 2019 | PSC01 | Notification of Phillip Adolphus Butcher as a person with significant control on 25 July 2019 | |
15 Aug 2019 | AP01 | Appointment of Mr Phillip Adolphus Butcher as a director on 25 July 2019 | |
14 Aug 2019 | PSC07 | Cessation of Robert Joseph Mason as a person with significant control on 25 July 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Robert Joseph Mason as a director on 25 July 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
04 Dec 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 50 st. Erkenwald Road Barking IG11 7XA on 4 December 2018 | |
04 Dec 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 22 November 2018 | |
04 Dec 2018 | PSC01 | Notification of Robert Joseph Mason as a person with significant control on 22 November 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 22 November 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Robert Joseph Mason as a director on 22 November 2018 |