- Company Overview for EDENHAM HAULAGE LTD (08947818)
- Filing history for EDENHAM HAULAGE LTD (08947818)
- People for EDENHAM HAULAGE LTD (08947818)
- More for EDENHAM HAULAGE LTD (08947818)
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) |
---|---|---|---|
01 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2024 | DS01 | Application to strike the company off the register | |
05 Apr 2024 | AD01 | Registered office address changed from 18 Keston Showpark Keston BR2 6AR United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 5 April 2024 | |
05 Apr 2024 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 14 March 2024 | |
05 Apr 2024 | PSC07 | Cessation of Luke Roy Shufflebottom as a person with significant control on 14 March 2024 | |
05 Apr 2024 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 14 March 2024 | |
05 Apr 2024 | TM01 | Termination of appointment of Luke Roy Shufflebottom as a director on 14 March 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
01 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
07 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from 15 Harewood Avenue Halifax HX2 0LU United Kingdom to 18 Keston Showpark Keston BR2 6AR on 30 November 2020 | |
30 Nov 2020 | PSC01 | Notification of Luke Shufflebottom as a person with significant control on 4 November 2020 | |
30 Nov 2020 | PSC07 | Cessation of Ian Armitage as a person with significant control on 4 November 2020 | |
30 Nov 2020 | AP01 | Appointment of Mr Luke Roy Shufflebottom as a director on 4 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Ian Armitage as a director on 4 November 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from 23 Viaduct Close Rugby CV21 3FD United Kingdom to 15 Harewood Avenue Halifax HX2 0LU on 25 August 2020 | |
25 Aug 2020 | PSC01 | Notification of Ian Armitage as a person with significant control on 6 August 2020 | |
25 Aug 2020 | PSC07 | Cessation of Dariusz Szczepanek as a person with significant control on 6 August 2020 | |
25 Aug 2020 | AP01 | Appointment of Mr Ian Armitage as a director on 6 August 2020 |