TONY HAULAGE LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

13/03/2313 March 2023 Application to strike the company off the register

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

02/03/222 March 2022 Director's details changed for Mr Stanica Culea-Dinu on 2022-03-01

View Document

02/03/222 March 2022 Registered office address changed from 14 st. Johns Road Rotherham S65 1LX England to 91 st Johns Road Rotherham S65 1LT on 2022-03-02

View Document

02/03/222 March 2022 Change of details for Mr Stanica Culea-Dinu as a person with significant control on 2022-03-01

View Document

08/12/218 December 2021 Registered office address changed from 5 Whybourne Grove Rotherham S60 2LQ England to 14 st. Johns Road Rotherham S65 1LX on 2021-12-08

View Document

08/12/218 December 2021 Change of details for Mr Stanica Culea-Dinu as a person with significant control on 2021-12-01

View Document

08/12/218 December 2021 Director's details changed for Mr Stanica Culea-Dinu on 2021-12-01

View Document

02/03/212 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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