- Company Overview for HARLINGTON HAULAGE LTD (09319348)
- Filing history for HARLINGTON HAULAGE LTD (09319348)
- People for HARLINGTON HAULAGE LTD (09319348)
- More for HARLINGTON HAULAGE LTD (09319348)
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 |