Advanced company searchLink opens in new window

HARLINGTON HAULAGE LTD

Company number 09319348

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2023 AA Micro company accounts made up to 30 November 2022
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2023 DS01 Application to strike the company off the register
20 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
19 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
19 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 19 December 2022
19 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 19 December 2022
19 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 19 December 2022
12 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
08 Mar 2022 AA Micro company accounts made up to 30 November 2021
08 Mar 2022 AD01 Registered office address changed from Wildwood 36 Forest Ridge Keston Kent BR2 6EQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 8 March 2022
08 Mar 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 3 March 2022
08 Mar 2022 PSC07 Cessation of Julian Ian Rees Andrew as a person with significant control on 3 March 2022
08 Mar 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 3 March 2022
08 Mar 2022 TM01 Termination of appointment of Julian Ian Rees Andrew as a director on 3 March 2022
07 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with updates
19 Aug 2021 AA Micro company accounts made up to 30 November 2020
06 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with updates
22 Jun 2020 AA Micro company accounts made up to 30 November 2019
25 Feb 2020 AD01 Registered office address changed from 3 Oak Grove West Wickham BR4 0QP United Kingdom to Wildwood 36 Forest Ridge Keston Kent BR2 6EQ on 25 February 2020
24 Dec 2019 AD01 Registered office address changed from 36 Forest Ridge Keston BR2 6EQ United Kingdom to 3 Oak Grove West Wickham BR4 0QP on 24 December 2019
12 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
21 Nov 2019 AD01 Registered office address changed from 2 Greenwood Avenue Balby Doncaster DN4 0XE England to 36 Forest Ridge Keston BR2 6EQ on 21 November 2019
21 Nov 2019 PSC01 Notification of Julian Ian Rees Andrew as a person with significant control on 28 October 2019