Advanced company searchLink opens in new window

LANGDALE HAULAGE LTD

Company number 08950294

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2023 DS01 Application to strike the company off the register
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
06 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 16 November 2022
06 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 6 January 2023
06 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 6 January 2023
06 Jan 2023 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 6 January 2023
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
02 Feb 2022 AD01 Registered office address changed from 134 Hood Lane North Warrington WA5 1HF United Kingdom to 191 Washington Street Bradford BD8 9QP on 2 February 2022
02 Feb 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 24 January 2022
02 Feb 2022 PSC07 Cessation of Ken Needham as a person with significant control on 24 January 2022
02 Feb 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 24 January 2022
02 Feb 2022 TM01 Termination of appointment of Ken Needham as a director on 24 January 2022
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
13 Jan 2021 AA Micro company accounts made up to 31 March 2020
30 Sep 2020 AD01 Registered office address changed from 65 Shawsfield Road Rotherham S60 2RS United Kingdom to 134 Hood Lane North Warrington WA5 1HF on 30 September 2020
30 Sep 2020 PSC01 Notification of Ken Needham as a person with significant control on 9 September 2020
30 Sep 2020 PSC07 Cessation of Jan Gabor as a person with significant control on 9 September 2020
30 Sep 2020 AP01 Appointment of Mr Ken Needham as a director on 9 September 2020
30 Sep 2020 TM01 Termination of appointment of Jan Gabor as a director on 9 September 2020
27 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with updates
03 Apr 2020 AD01 Registered office address changed from 47 Caistor Street Stockport SK1 2LG United Kingdom to 65 Shawsfield Road Rotherham S60 2RS on 3 April 2020