Advanced company searchLink opens in new window

NEWBOROUGH HAULAGE LTD

Company number 08983192

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
30 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
30 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 30 December 2022
30 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 30 December 2022
30 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 30 December 2022
07 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2022 DS01 Application to strike the company off the register
22 Mar 2022 AD01 Registered office address changed from 107 Princess Street Burntwood WS7 1JN United Kingdom to 191 Washington Street Bradford BD8 9QP on 22 March 2022
22 Mar 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 16 March 2022
22 Mar 2022 PSC07 Cessation of Nigel Smith as a person with significant control on 16 March 2022
22 Mar 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 16 March 2022
22 Mar 2022 TM01 Termination of appointment of Nigel Smith as a director on 16 March 2022
24 Jan 2022 AA Micro company accounts made up to 30 April 2021
10 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
25 Mar 2021 AA Micro company accounts made up to 30 April 2020
06 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with updates
16 Dec 2020 AD01 Registered office address changed from 238 Woolridge Close Feltham TW14 8BJ United Kingdom to 107 Princess Street Burntwood WS7 1JN on 16 December 2020
16 Dec 2020 PSC01 Notification of Nigel Smith as a person with significant control on 1 December 2020
16 Dec 2020 PSC07 Cessation of Angelo Rastiello as a person with significant control on 1 December 2020
16 Dec 2020 AP01 Appointment of Mr Nigel Smith as a director on 1 December 2020
16 Dec 2020 TM01 Termination of appointment of Angelo Rastiello as a director on 1 December 2020
09 Sep 2020 AD01 Registered office address changed from 52 Lander Close Warrington WA5 9PJ United Kingdom to 238 Woolridge Close Feltham TW14 8BJ on 9 September 2020
09 Sep 2020 PSC01 Notification of Angelo Rastiello as a person with significant control on 24 August 2020