Advanced company searchLink opens in new window

HALLGARTH BUSINESS SERVICES LTD

Company number 09056623

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)
31 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
26 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
03 May 2023 DISS40 Compulsory strike-off action has been discontinued
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2023 AA Micro company accounts made up to 31 May 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with updates
12 Apr 2022 PSC01 Notification of Laura Elizabeth Scott as a person with significant control on 12 April 2022
12 Apr 2022 PSC07 Cessation of Mohammed Ayyaz as a person with significant control on 12 April 2022
12 Apr 2022 TM01 Termination of appointment of Mohammed Ayyaz as a director on 12 April 2022
11 Apr 2022 AP01 Appointment of Miss Laura Elizabeth Scott as a director on 11 April 2022
11 Apr 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Digital World Centre 1 Lowry Plaza the Quays Salford M50 3UB on 11 April 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
30 Mar 2022 CERTNM Company name changed hallgarth logistics LTD\certificate issued on 30/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-30
30 Mar 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP England to 191 Washington Street Bradford BD8 9QP on 30 March 2022
30 Mar 2022 PSC07 Cessation of Ian Morton as a person with significant control on 29 March 2022
30 Mar 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 29 March 2022
30 Mar 2022 TM01 Termination of appointment of Ian Morton as a director on 29 March 2022
30 Mar 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 29 March 2022
01 Feb 2022 AA Micro company accounts made up to 31 May 2021
21 Apr 2021 AA Micro company accounts made up to 31 May 2020
12 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
17 Dec 2020 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 191 Washington Street Bradford BD8 9QP on 17 December 2020
28 Jul 2020 PSC01 Notification of Ian Morton as a person with significant control on 8 July 2020
28 Jul 2020 AP01 Appointment of Mr Ian Morton as a director on 8 July 2020