GREATFIELD HAULAGE LTD



Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 Application to strike the company off the register

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

04/01/234 January 2023 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

03/01/233 January 2023 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Mr Mohammed Ayyaz on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Mr Mohammed Ayyaz on 2022-11-16

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-01-03

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document



31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
02/10/172 October 2017 PREVSHO FROM 31/03/2017 TO 31/01/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
23/03/1623 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED DAVID PARNELL

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOS SPYROPOULOS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
31/03/1531 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 213 ROTHERSAY ROAD BLACKBURN BB1 2JB UNITED KINGDOM

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED CHRISTOS SPYROPOULOS

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HALLIGAN

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED DAVID HALLIGAN

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MCINALLY

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCINALLY / 02/04/2014

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED PAUL MCINALLY

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

20/03/1420 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company