Advanced company searchLink opens in new window

WELSTHORN HAULAGE LTD

Company number 08951779

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
05 May 2023 DS01 Application to strike the company off the register
17 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
23 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
22 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
22 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 22 December 2022
22 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 22 December 2022
22 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 22 December 2022
31 Aug 2022 AA Micro company accounts made up to 31 March 2022
19 Jul 2022 AD01 Registered office address changed from 109 Ockford Ridge Godalming GU7 2NQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 19 July 2022
19 Jul 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 4 July 2022
19 Jul 2022 PSC07 Cessation of Alberto Jose Fernandez as a person with significant control on 4 July 2022
19 Jul 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 4 July 2022
19 Jul 2022 TM01 Termination of appointment of Alberto Jose Fernandez as a director on 4 July 2022
18 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Apr 2021 AD01 Registered office address changed from 1 st. Edwards Close Croydon CR0 0EL United Kingdom to 109 Ockford Ridge Godalming GU7 2NQ on 16 April 2021
16 Apr 2021 PSC01 Notification of Alberto Fernandez as a person with significant control on 12 March 2021
16 Apr 2021 PSC07 Cessation of Lee Giles as a person with significant control on 12 March 2021
16 Apr 2021 AP01 Appointment of Mr Alberto Jose Fernandez as a director on 12 March 2021
16 Apr 2021 TM01 Termination of appointment of Lee Giles as a director on 12 March 2021
09 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
04 Feb 2021 AA Micro company accounts made up to 31 March 2020
06 Nov 2020 AD01 Registered office address changed from 14 Shaftesbury Avenue Feltham TW14 9LP England to 1 st. Edwards Close Croydon CR0 0EL on 6 November 2020