Advanced company searchLink opens in new window

ORGREAVE HAULAGE LTD

Company number 08933582

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2019 DS01 Application to strike the company off the register
06 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
20 Aug 2018 AA Micro company accounts made up to 31 January 2018
26 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 26 February 2018
26 Feb 2018 TM01 Termination of appointment of Brian Alan Hogarth as a director on 26 February 2018
26 Feb 2018 PSC07 Cessation of Brian Alan Hogarth as a person with significant control on 26 February 2018
26 Feb 2018 AD01 Registered office address changed from 52 Martindale Crescent Wigan WN5 9DU United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 26 February 2018
26 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 26 February 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
01 Feb 2018 AD01 Registered office address changed from 5 Hemington Hill Hemington Derby DE74 2RA United Kingdom to 52 Martindale Crescent Wigan WN5 9DU on 1 February 2018
01 Feb 2018 PSC01 Notification of Brian Alan Hogarth as a person with significant control on 16 October 2017
01 Feb 2018 AP01 Appointment of Mr Brian Alan Hogarth as a director on 16 October 2017
01 Feb 2018 PSC07 Cessation of Keith Harton as a person with significant control on 16 October 2017
01 Feb 2018 TM01 Termination of appointment of Keith Harton as a director on 16 October 2017
20 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Oct 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 January 2017
24 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
15 Sep 2016 AP01 Appointment of Keith Harton as a director on 8 September 2016
15 Sep 2016 AD01 Registered office address changed from 2a Heywood Street Brimington Chesterfield S43 1DB United Kingdom to 5 Hemington Hill Hemington Derby DE74 2RA on 15 September 2016
15 Sep 2016 TM01 Termination of appointment of Leon Surr as a director on 8 September 2016
28 Jul 2016 AA Micro company accounts made up to 31 March 2016
30 Mar 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 2a Heywood Street Brimington Chesterfield S43 1DB on 30 March 2016
30 Mar 2016 TM01 Termination of appointment of Stewart Walker as a director on 22 March 2016