Advanced company searchLink opens in new window

HOLMEWOOD HAULAGE LIMITED

Company number 07562390

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2016 DS01 Application to strike the company off the register
08 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
05 Nov 2014 CERTNM Company name changed r wilkes transport & storage LIMITED\certificate issued on 05/11/14
  • RES15 ‐ Change company name resolution on 2014-10-23
05 Nov 2014 CONNOT Change of name notice
13 Aug 2014 AD01 Registered office address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE United Kingdom to Hardwick View Road Holmewood Chesterfield Derbyshire S42 5SA on 13 August 2014
21 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
15 May 2014 AD01 Registered office address changed from 91-97 Saltergate Chesterfield S40 1LA on 15 May 2014
19 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
08 Apr 2013 CH01 Director's details changed for Mr Malcolm John Ritchie on 3 January 2013
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
09 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Jun 2011 AP01 Appointment of Mr Malcolm John Ritchie as a director
17 Jun 2011 AP01 Appointment of Mrs Vivien Gwendoline Ritchie as a director
17 Jun 2011 AP01 Appointment of Mr Duncan Alexander Ritchie as a director
14 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)