- Company Overview for BROMHAM HAULAGE LTD (09136613)
- Filing history for BROMHAM HAULAGE LTD (09136613)
- People for BROMHAM HAULAGE LTD (09136613)
- More for BROMHAM HAULAGE LTD (09136613)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2022 | DS01 | Application to strike the company off the register | |
23 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
22 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
22 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 22 December 2022 | |
22 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 22 December 2022 | |
22 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 22 December 2022 | |
26 Jul 2022 | AD01 | Registered office address changed from 6 Charles Road Birmingham B20 3QN United Kingdom to 191 Washington Street Bradford BD8 9QP on 26 July 2022 | |
26 Jul 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 4 July 2022 | |
26 Jul 2022 | PSC07 | Cessation of Kenute Wallen as a person with significant control on 4 July 2022 | |
26 Jul 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 4 July 2022 | |
26 Jul 2022 | TM01 | Termination of appointment of Kenute Wallen as a director on 4 July 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
16 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
10 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
03 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
22 Jan 2021 | AD01 | Registered office address changed from 8 Wildfell Walk Northampton NN5 4FZ United Kingdom to 6 Charles Road Birmingham B20 3QN on 22 January 2021 | |
22 Jan 2021 | PSC01 | Notification of Kenute Wallen as a person with significant control on 6 January 2021 | |
22 Jan 2021 | PSC07 | Cessation of Patryk Dys as a person with significant control on 6 January 2021 | |
22 Jan 2021 | AP01 | Appointment of Mr Kenute Wallen as a director on 6 January 2021 | |
22 Jan 2021 | TM01 | Termination of appointment of Patryk Dys as a director on 6 January 2021 | |
19 Aug 2020 | AD01 | Registered office address changed from 1 Thornton Crescent Coulsdon CR5 1LJ United Kingdom to 8 Wildfell Walk Northampton NN5 4FZ on 19 August 2020 | |
19 Aug 2020 | PSC01 | Notification of Patryk Dys as a person with significant control on 30 July 2020 | |
19 Aug 2020 | PSC07 | Cessation of Stephen Wood as a person with significant control on 30 July 2020 |