COVINGTON HAULAGE LTD - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-10-24 View Report
Gazette. Gazette notice voluntary. 2023-08-08 View Report
Dissolution. Dissolution application strike off company. 2023-07-26 View Report
Gazette. Gazette filings brought up to date. 2023-07-18 View Report
Confirmation statement. Statement with updates. 2023-07-17 View Report
Gazette. Gazette notice compulsory. 2023-07-04 View Report
Persons with significant control. Psc name: Dr Mohammed Ayyaz. Change date: 2022-11-16. 2023-01-16 View Report
Officers. Officer name: Dr Mohammed Ayyaz. Change date: 2022-11-16. 2023-01-13 View Report
Officers. Officer name: Dr Mohammed Ayyaz. Change date: 2023-01-13. 2023-01-13 View Report
Persons with significant control. Psc name: Dr Mohammed Ayyaz. Change date: 2023-01-13. 2023-01-13 View Report
Address. Change date: 2023-01-13. New address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Old address: 191 Washington Street Bradford BD8 9QP United Kingdom. 2023-01-13 View Report
Address. Change date: 2022-07-06. Old address: 116a Broadbent Avenue Warrington WA4 1UW England. New address: 191 Washington Street Bradford BD8 9QP. 2022-07-06 View Report
Persons with significant control. Notification date: 2022-06-24. Psc name: Mohammed Ayyaz. 2022-07-06 View Report
Persons with significant control. Psc name: Peter Sloan. Cessation date: 2022-06-24. 2022-07-06 View Report
Officers. Appointment date: 2022-06-24. Officer name: Mr Mohammed Ayyaz. 2022-07-06 View Report
Officers. Officer name: Peter Sloan. Termination date: 2022-06-24. 2022-07-06 View Report
Confirmation statement. Statement with updates. 2022-07-04 View Report
Accounts. Accounts type micro entity. 2022-02-18 View Report
Confirmation statement. Statement with updates. 2021-07-08 View Report
Accounts. Accounts type micro entity. 2021-03-04 View Report
Address. Change date: 2020-09-02. Old address: 8 Pacsteur Court Harrow HA1 3GX United Kingdom. New address: 116a Broadbent Avenue Warrington WA4 1UW. 2020-09-02 View Report
Persons with significant control. Notification date: 2020-08-13. Psc name: Peter Sloan. 2020-09-02 View Report
Persons with significant control. Cessation date: 2020-08-13. Psc name: Javan Walcott. 2020-09-02 View Report
Officers. Officer name: Mr Peter Sloan. Appointment date: 2020-08-13. 2020-09-02 View Report
Officers. Officer name: Javan Walcott. Termination date: 2020-08-13. 2020-09-02 View Report
Confirmation statement. Statement with updates. 2020-06-23 View Report
Accounts. Accounts type micro entity. 2020-02-17 View Report
Address. New address: 8 Pacsteur Court Harrow HA1 3GX. Old address: 14 Broomfield Cottages Broomfield Road London N13 4NN United Kingdom. Change date: 2019-09-25. 2019-09-25 View Report
Persons with significant control. Psc name: Javan Walcott. Notification date: 2019-09-10. 2019-09-25 View Report
Officers. Officer name: Mr Javan Walcott. Appointment date: 2019-09-10. 2019-09-25 View Report
Persons with significant control. Cessation date: 2019-09-10. Psc name: Leon Mcadam. 2019-09-25 View Report
Officers. Officer name: Leon Mcadam. Termination date: 2019-09-10. 2019-09-25 View Report
Confirmation statement. Statement with updates. 2019-06-24 View Report
Persons with significant control. Psc name: Mitchell Warden. Cessation date: 2019-04-18. 2019-05-08 View Report
Address. Change date: 2019-05-08. New address: 14 Broomfield Cottages Broomfield Road London N13 4NN. Old address: Flat 2 37 Muswell Hill Road London N10 3JB United Kingdom. 2019-05-08 View Report
Officers. Termination date: 2019-04-18. Officer name: Mitchell Warden. 2019-05-08 View Report
Persons with significant control. Psc name: Leon Mcadam. Notification date: 2019-04-18. 2019-05-08 View Report
Officers. Officer name: Mr Leon Mcadam. Appointment date: 2019-04-18. 2019-05-08 View Report
Accounts. Accounts type micro entity. 2019-02-19 View Report
Address. New address: Flat 2 37 Muswell Hill Road London N10 3JB. Old address: 1 Minnie Street Bolton BL3 4EF United Kingdom. Change date: 2018-11-05. 2018-11-05 View Report
Persons with significant control. Psc name: Mahdjoub Iahadihammadi. Cessation date: 2018-10-25. 2018-11-05 View Report
Officers. Officer name: Mahdjoub Iahadihammadi. Termination date: 2018-10-25. 2018-11-05 View Report
Persons with significant control. Psc name: Mitchell Warden. Notification date: 2018-10-25. 2018-11-05 View Report
Officers. Officer name: Mr Mitchell Warden. Appointment date: 2018-10-25. 2018-11-05 View Report
Address. Change date: 2018-09-13. New address: 1 Minnie Street Bolton BL3 4EF. Old address: Flat 3 5 st. James's Avenue Brighton BN2 1QD United Kingdom. 2018-09-13 View Report
Officers. Change date: 2018-09-13. Officer name: Mr Mahdjoub Iahadihammadi. 2018-09-13 View Report
Persons with significant control. Psc name: Mr Mahdjoub Iahadihammadi. Change date: 2018-09-13. 2018-09-13 View Report
Address. New address: Flat 3 5 st. James's Avenue Brighton BN2 1QD. Old address: 19 Lovell Close Shifnal TF11 8UH England. Change date: 2018-08-08. 2018-08-08 View Report
Officers. Officer name: Mr Mahdjoub Iahadihammadi. Appointment date: 2018-07-31. 2018-08-08 View Report
Persons with significant control. Psc name: Ian Stuart Rowley. Cessation date: 2018-07-31. 2018-08-08 View Report