- Company Overview for EXFORD HAULAGE LTD (08957658)
- Filing history for EXFORD HAULAGE LTD (08957658)
- People for EXFORD HAULAGE LTD (08957658)
- More for EXFORD HAULAGE LTD (08957658)
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 |