Advanced company searchLink opens in new window

HAVERTHWAITE LOGISTICS LTD

Company number 08974848

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2020 DS01 Application to strike the company off the register
01 Jul 2020 AA Micro company accounts made up to 30 April 2020
17 Jun 2020 AD01 Registered office address changed from 64 Cheltenham Place London W3 8UR United Kingdom to 191 Washington Street Bradford BD8 9QP on 17 June 2020
17 Jun 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 17 June 2020
17 Jun 2020 PSC07 Cessation of Lukasz Debski as a person with significant control on 17 June 2020
17 Jun 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 17 June 2020
17 Jun 2020 TM01 Termination of appointment of Lukasz Debski as a director on 17 June 2020
08 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
14 Feb 2020 AA Micro company accounts made up to 30 April 2019
12 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
02 Oct 2018 AA Micro company accounts made up to 30 April 2018
24 Jul 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 64 Cheltenham Place London W3 8UR on 24 July 2018
24 Jul 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 27 June 2018
24 Jul 2018 AP01 Appointment of Mr Lukasz Debski as a director on 27 June 2018
24 Jul 2018 PSC01 Notification of Lukasz Debski as a person with significant control on 27 June 2018
24 Jul 2018 TM01 Termination of appointment of Terry Dunne as a director on 27 June 2018
06 Jul 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 5 April 2018
06 Jul 2018 PSC07 Cessation of Michael Thubron as a person with significant control on 5 April 2018
05 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
05 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
05 Jul 2018 AD01 Registered office address changed from 41 Kinsbourne Green Dunscroft Doncaster DN7 4BL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 July 2018
05 Jul 2018 TM01 Termination of appointment of Michael Thubron as a director on 5 April 2018
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates