Advanced company searchLink opens in new window

BROMHAM HAULAGE LTD

Company number 09136613

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)
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