Advanced company searchLink opens in new window

WEDDINGTON HAULAGE LTD

Company number 08950090

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2023 DS01 Application to strike the company off the register
16 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
05 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
05 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 5 December 2022
05 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 5 December 2022
05 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 5 December 2022
05 Oct 2022 AD01 Registered office address changed from 117 Humber Way Slough SL3 8SS United Kingdom to 191 Washington Street Bradford BD8 9QP on 5 October 2022
05 Oct 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 August 2022
05 Oct 2022 PSC07 Cessation of Julius Nkoyoyo as a person with significant control on 11 August 2022
05 Oct 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 August 2022
05 Oct 2022 TM01 Termination of appointment of Julius Nkoyoyo as a director on 11 August 2022
04 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with updates
04 Feb 2021 AA Micro company accounts made up to 31 March 2020
04 Sep 2020 AD01 Registered office address changed from 9 Pencaerfenni Lane Swansea SA4 3SD United Kingdom to 117 Humber Way Slough SL3 8SS on 4 September 2020
04 Sep 2020 PSC01 Notification of Julius Nkoyoyo as a person with significant control on 17 August 2020
04 Sep 2020 PSC07 Cessation of Paul Hughes as a person with significant control on 17 August 2020
04 Sep 2020 AP01 Appointment of Mr Julius Nkoyoyo as a director on 17 August 2020
04 Sep 2020 TM01 Termination of appointment of Paul Hughes as a director on 17 August 2020