- Company Overview for BOUGHSPRING HAULAGE LTD (08962854)
- Filing history for BOUGHSPRING HAULAGE LTD (08962854)
- People for BOUGHSPRING HAULAGE LTD (08962854)
- More for BOUGHSPRING HAULAGE LTD (08962854)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2022 | DS01 | Application to strike the company off the register | |
15 Feb 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
26 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
11 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from 86 Sycamore Crescent Gun Hill Coventry CV7 8HE England to 191 Washington Street Bradford BD8 9QP on 8 September 2020 | |
08 Sep 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 8 September 2020 | |
08 Sep 2020 | PSC07 | Cessation of David Sampson as a person with significant control on 8 September 2020 | |
08 Sep 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 8 September 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of David Sampson as a director on 8 September 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
16 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from 60 Panters Swanley BR8 7RW United Kingdom to 86 Sycamore Crescent Gun Hill Coventry CV7 8HE on 2 September 2019 | |
02 Sep 2019 | PSC07 | Cessation of Hopeton Derick Powell as a person with significant control on 5 August 2019 | |
02 Sep 2019 | PSC01 | Notification of David Sampson as a person with significant control on 5 August 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Hopeton Derick Powell as a director on 5 August 2019 | |
02 Sep 2019 | AP01 | Appointment of Mr David Sampson as a director on 5 August 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
10 Dec 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 60 Panters Swanley BR8 7RW on 10 December 2018 | |
10 Dec 2018 | PSC01 | Notification of Hopeton Derick Powell as a person with significant control on 30 November 2018 | |
10 Dec 2018 | AP01 | Appointment of Mr Hopeton Derick Powell as a director on 30 November 2018 | |
10 Dec 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 30 November 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 30 November 2018 |