GARFORD HAULAGE LTD

08985016
UNIT 1C, 55 FOREST ROAD LEICESTER ENGLAND LE5 0BT

Documents

Documents
Date Category Description Pages
14 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
27 Dec 2022 gazette Gazette Notice Voluntary 1 Buy now
23 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2022 officers Change of particulars for director (Mr Mohammed Ayyaz) 2 Buy now
22 Dec 2022 officers Change of particulars for director (Mr Mohammed Ayyaz) 2 Buy now
22 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2022 officers Appointment of director (Mr Mohammed Ayyaz) 2 Buy now
01 Aug 2022 officers Termination of appointment of director (Aiden Stevens) 1 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2022 accounts Annual Accounts 5 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Feb 2021 accounts Annual Accounts 5 Buy now
28 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jul 2020 officers Appointment of director (Mr Aiden Stevens) 2 Buy now
28 Jul 2020 officers Termination of appointment of director (Milo Kieran Edwards) 1 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Dec 2019 officers Appointment of director (Mr Milo Kieran Edwards) 2 Buy now
30 Dec 2019 officers Termination of appointment of director (Steven Smith) 1 Buy now
30 Dec 2019 accounts Annual Accounts 5 Buy now
16 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Oct 2019 officers Appointment of director (Mr Steven Smith) 2 Buy now
16 Oct 2019 officers Termination of appointment of director (Marvin Coleman) 1 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2018 accounts Annual Accounts 5 Buy now
31 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jul 2018 officers Appointment of director (Mr Marvin Coleman) 2 Buy now
31 Jul 2018 officers Termination of appointment of director (Gary Martin Hopton) 1 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Apr 2018 officers Termination of appointment of director (Anthony Mclees) 1 Buy now
04 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2018 officers Appointment of director (Mr Gary Martin Hopton) 2 Buy now
04 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jan 2018 accounts Annual Accounts 5 Buy now
26 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2017 officers Termination of appointment of director (Dale Leeson) 1 Buy now
26 May 2017 officers Appointment of director (Mr Anthony Mclees) 2 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Jan 2017 accounts Annual Accounts 5 Buy now
19 Oct 2016 officers Termination of appointment of director (John Thomas Williams) 1 Buy now
19 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2016 officers Appointment of director (Dale Leeson) 2 Buy now
20 Apr 2016 annual-return Annual Return 3 Buy now
03 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2016 officers Appointment of director (John Williams) 2 Buy now
03 Mar 2016 officers Termination of appointment of director (Michael Peart) 1 Buy now
05 Jan 2016 accounts Annual Accounts 5 Buy now
04 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2016 officers Appointment of director (Michael Peart) 2 Buy now
04 Jan 2016 officers Termination of appointment of director (Stephen Phillip Robinson) 1 Buy now
15 Apr 2015 annual-return Annual Return 3 Buy now
07 May 2014 officers Appointment of director (Stephen Phillip Robinson) 2 Buy now
07 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 May 2014 officers Termination of appointment of director (Terence Dunne) 1 Buy now
08 Apr 2014 incorporation Incorporation Company 38 Buy now