Advanced company searchLink opens in new window

BRAYDON HAULAGE LTD

Company number 08954402

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2023 DS01 Application to strike the company off the register
07 Mar 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 CH01 Director's details changed for Mr Mohammed Ayyaz on 22 December 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 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
24 Aug 2022 AA Micro company accounts made up to 31 March 2022
27 Jul 2022 AD01 Registered office address changed from 26 the Rise Barnsley S72 9LN United Kingdom to 191 Washington Street Bradford BD8 9QP on 27 July 2022
27 Jul 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 4 July 2022
27 Jul 2022 PSC07 Cessation of Damien Pell as a person with significant control on 4 July 2022
27 Jul 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 4 July 2022
27 Jul 2022 TM01 Termination of appointment of Damien Pell as a director on 4 July 2022
14 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
29 Nov 2021 AA Micro company accounts made up to 31 March 2021
20 Feb 2021 PSC01 Notification of Damien Pell as a person with significant control on 5 February 2021
20 Feb 2021 AP01 Appointment of Mr Damien Pell as a director on 5 February 2021
20 Feb 2021 AD01 Registered office address changed from 8 the Coltsfoot Hemel Hempstead HP1 2DF United Kingdom to 26 the Rise Barnsley S72 9LN on 20 February 2021
18 Feb 2021 PSC07 Cessation of Gabriel Gionea as a person with significant control on 5 February 2021
18 Feb 2021 TM01 Termination of appointment of Gabriel Gionea as a director on 5 February 2021
09 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
19 Nov 2020 AD01 Registered office address changed from 16 Speedwell Crescent Scunthorpe DN15 8UR England to 8 the Coltsfoot Hemel Hempstead HP1 2DF on 19 November 2020