Advanced company searchLink opens in new window

TETWORTH HAULAGE LTD

Company number 09133232

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with updates
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2023 DS01 Application to strike the company off the register
21 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
21 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
21 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 21 November 2022
10 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 10 November 2022
26 Sep 2022 AD01 Registered office address changed from 50 Ryefield Avenue Uxbridge UB10 9BY United Kingdom to 191 Washington Street Bradford BD8 9QP on 26 September 2022
26 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 23 August 2022
26 Sep 2022 PSC07 Cessation of Simratt Singh Grewal as a person with significant control on 23 August 2022
26 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 23 August 2022
26 Sep 2022 TM01 Termination of appointment of Simratt Singh Grewal as a director on 23 August 2022
01 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
01 Mar 2022 AA Micro company accounts made up to 31 July 2021
09 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with updates
10 Mar 2021 AA Micro company accounts made up to 31 July 2020
23 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
20 Feb 2020 AA Micro company accounts made up to 31 July 2019
31 Oct 2019 AD01 Registered office address changed from 4 Whitland Road Liverpool L6 8NR England to 50 Ryefield Avenue Uxbridge UB10 9BY on 31 October 2019
31 Oct 2019 PSC01 Notification of Simratt Grewal as a person with significant control on 10 October 2019
31 Oct 2019 PSC07 Cessation of Anthony Miller as a person with significant control on 10 October 2019
31 Oct 2019 AP01 Appointment of Mr Simratt Singh Grewal as a director on 10 October 2019
31 Oct 2019 TM01 Termination of appointment of Anthony Miller as a director on 10 October 2019
25 Jul 2019 AP01 Appointment of Mr Anthony Miller as a director on 4 July 2019