Advanced company searchLink opens in new window

HENNOCK TRANSPORT LTD

Company number 08962739

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)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2023 DS01 Application to strike the company off the register
22 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
24 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
24 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 24 November 2022
24 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 24 November 2022
11 Nov 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 11 November 2022
05 Oct 2022 AD01 Registered office address changed from 77 New Peachey Lane Uxbridge UB8 3SY United Kingdom to 191 Washington Street Bradford BD8 9QP on 5 October 2022
05 Oct 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 23 August 2022
04 Oct 2022 PSC07 Cessation of Mahad Ahmed Sherif as a person with significant control on 23 August 2022
04 Oct 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 23 August 2022
04 Oct 2022 TM01 Termination of appointment of Mahad Ahmed Sherif as a director on 23 August 2022
30 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 22 March 2021 with updates
07 Jan 2021 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with updates
02 Jan 2020 AD01 Registered office address changed from 21 Alliance Road London SE18 2AW United Kingdom to 77 New Peachey Lane Uxbridge UB8 3SY on 2 January 2020
02 Jan 2020 PSC01 Notification of Mahad Ahmed Sherif as a person with significant control on 19 December 2019
02 Jan 2020 PSC07 Cessation of Ravinder Chana as a person with significant control on 19 December 2019
02 Jan 2020 AP01 Appointment of Mr Mahad Ahmed Sherif as a director on 19 December 2019