Advanced company searchLink opens in new window

BARTONABBEY HAULAGE LTD

Company number 08976494

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
25 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
25 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 25 November 2022
25 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 25 November 2022
18 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 18 November 2022
16 Nov 2022 DS01 Application to strike the company off the register
05 May 2022 AD01 Registered office address changed from 84 Billet Road Romford RM6 5PP United Kingdom to 191 Washington Street Bradford BD8 9QP on 5 May 2022
05 May 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 4 May 2022
05 May 2022 PSC07 Cessation of James Matthews as a person with significant control on 4 May 2022
05 May 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 4 May 2022
05 May 2022 TM01 Termination of appointment of James Matthews as a director on 4 May 2022
12 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
11 Jan 2022 AA Micro company accounts made up to 30 April 2021
09 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
10 Feb 2021 AA Micro company accounts made up to 30 April 2020
03 Feb 2021 AD01 Registered office address changed from 11 Westleigh Lane Leigh WN7 5JE United Kingdom to 84 Billet Road Romford RM6 5PP on 3 February 2021
03 Feb 2021 PSC01 Notification of James Matthews as a person with significant control on 14 January 2021
03 Feb 2021 PSC07 Cessation of Ian Davies as a person with significant control on 14 January 2021
03 Feb 2021 AP01 Appointment of Mr James Matthews as a director on 14 January 2021
03 Feb 2021 TM01 Termination of appointment of Ian Davies as a director on 14 January 2021
02 Nov 2020 AD01 Registered office address changed from 46a High Street Pinner HA5 5PW United Kingdom to 11 Westleigh Lane Leigh WN7 5JE on 2 November 2020
02 Nov 2020 PSC01 Notification of Ian Davies as a person with significant control on 14 October 2020
02 Nov 2020 PSC07 Cessation of Gerard Rowe as a person with significant control on 14 October 2020