Advanced company searchLink opens in new window

AIREDALE HAULAGE LTD

Company number 08975233

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2023 DS01 Application to strike the company off the register
28 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
16 Mar 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 10 March 2023
16 Mar 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 10 March 2023
15 Mar 2023 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 10 March 2023
15 Mar 2023 PSC07 Cessation of Stephen Love as a person with significant control on 10 March 2023
15 Mar 2023 AP01 Appointment of Mr Mohammed Ayyaz as a director on 10 March 2023
15 Mar 2023 TM01 Termination of appointment of Stephen Love as a director on 10 March 2023
15 Mar 2023 AD01 Registered office address changed from 68 Riverside Salford M7 1PW United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 15 March 2023
05 Oct 2022 AA Micro company accounts made up to 30 April 2022
11 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
11 Jan 2022 AA Micro company accounts made up to 30 April 2021
20 Apr 2021 AD01 Registered office address changed from 61 Bowling Hall Road Bradford BD4 7LN United Kingdom to 68 Riverside Salford M7 1PW on 20 April 2021
20 Apr 2021 PSC01 Notification of Stephen Love as a person with significant control on 17 March 2021
20 Apr 2021 PSC07 Cessation of Darren Priestley as a person with significant control on 17 March 2021
20 Apr 2021 AP01 Appointment of Mr Stephen Love as a director on 17 March 2021
20 Apr 2021 TM01 Termination of appointment of Darren Priestley as a director on 17 March 2021
09 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
09 Feb 2021 AA Micro company accounts made up to 30 April 2020
01 Dec 2020 AD01 Registered office address changed from 11 Sunset Close Milton Keynes MK2 2LZ United Kingdom to 61 Bowling Hall Road Bradford BD4 7LN on 1 December 2020
01 Dec 2020 PSC01 Notification of Darren Priestley as a person with significant control on 17 November 2020
01 Dec 2020 PSC07 Cessation of Dragos Tirlungeanu as a person with significant control on 17 November 2020
01 Dec 2020 AP01 Appointment of Mr Darren Priestley as a director on 17 November 2020