Advanced company searchLink opens in new window

BAMBERBRIDGE HAULAGE LTD

Company number 08947210

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)
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