Advanced company searchLink opens in new window

WALHAMPTON HAULAGE LTD

Company number 08958645

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
24 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
24 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 24 November 2022
24 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 24 November 2022
11 Nov 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 11 November 2022
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2022 DS01 Application to strike the company off the register
03 May 2022 AD01 Registered office address changed from 3 Meadway Chadderton Oldham OL9 8DP United Kingdom to 191 Washington Street Bradford BD8 9QP on 3 May 2022
03 May 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 3 May 2022
03 May 2022 PSC07 Cessation of Neil Cluskey as a person with significant control on 3 May 2022
03 May 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 3 May 2022
03 May 2022 TM01 Termination of appointment of Neil Cluskey as a director on 3 May 2022
11 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
01 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
01 Sep 2020 AD01 Registered office address changed from 7 Hambard Way Washington NE38 7RF United Kingdom to 3 Meadway Chadderton Oldham OL9 8DP on 1 September 2020
01 Sep 2020 PSC01 Notification of Neil Cluskey as a person with significant control on 11 August 2020
01 Sep 2020 PSC07 Cessation of Dawid Szymoniak as a person with significant control on 11 August 2020
01 Sep 2020 AP01 Appointment of Mr Neil Cluskey as a director on 11 August 2020
01 Sep 2020 TM01 Termination of appointment of Dawid Szymoniak as a director on 11 August 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
21 Jan 2020 AD01 Registered office address changed from 150 Balfour Road Derby DE23 8UQ England to 7 Hambard Way Washington NE38 7RF on 21 January 2020
20 Jan 2020 PSC01 Notification of Dawid Szymoniak as a person with significant control on 10 January 2020