Advanced company searchLink opens in new window

EXFORD HAULAGE LTD

Company number 08957658

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2022 DS01 Application to strike the company off the register
02 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
23 Feb 2022 AD01 Registered office address changed from 109 Wildwood Telford TF7 5PP United Kingdom to 191 Washington Street Bradford BD8 9QP on 23 February 2022
23 Feb 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 22 February 2022
23 Feb 2022 PSC07 Cessation of Damian Wenderski as a person with significant control on 22 February 2022
23 Feb 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 22 February 2022
23 Feb 2022 TM01 Termination of appointment of Damian Wenderski as a director on 22 February 2022
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
30 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with updates
02 Sep 2020 AA Micro company accounts made up to 31 January 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
22 Nov 2019 AD01 Registered office address changed from 23 Evelyn Road Leicester Leicester LE3 3BB United Kingdom to 109 Wildwood Telford TF7 5PP on 22 November 2019
22 Nov 2019 PSC01 Notification of Damian Wenderski as a person with significant control on 30 October 2019
22 Nov 2019 PSC07 Cessation of Stephen Hughes as a person with significant control on 30 October 2019
22 Nov 2019 TM01 Termination of appointment of Stephen Hughes as a director on 30 October 2019
22 Nov 2019 AP01 Appointment of Mr Damian Wenderski as a director on 30 October 2019
25 Sep 2019 AA Micro company accounts made up to 31 January 2019
19 Aug 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 23 Evelyn Road Leicester Leicester LE3 3BB on 19 August 2019
19 Aug 2019 PSC01 Notification of Stephen Hughes as a person with significant control on 23 July 2019
19 Aug 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 23 July 2019
19 Aug 2019 AP01 Appointment of Mr Stephen Hughes as a director on 23 July 2019
19 Aug 2019 TM01 Termination of appointment of Terry Dunne as a director on 23 July 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates