Advanced company searchLink opens in new window

GILWELL HAULAGE LTD

Company number 08944109

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2018 DS01 Application to strike the company off the register
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
05 Feb 2018 AD01 Registered office address changed from 52 Megdale Matlock DE4 3JW United Kingdom to 7 Limewood Way Leeds LS14 1AB on 5 February 2018
05 Feb 2018 PSC01 Notification of Terence Dunne as a person with significant control on 11 April 2017
05 Feb 2018 AP01 Appointment of Mr Terence Dunne as a director on 11 April 2017
05 Feb 2018 TM01 Termination of appointment of Scott Walker as a director on 11 April 2017
05 Feb 2018 PSC07 Cessation of Scott Walker as a person with significant control on 11 April 2017
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
13 Jul 2016 AA Micro company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
10 Dec 2015 TM01 Termination of appointment of Hristo Nikolav as a director on 3 December 2015
10 Dec 2015 AD01 Registered office address changed from New Laithe Farm 43 Deanhouse Holmfirth HD9 3TD United Kingdom to 52 Megdale Matlock DE4 3JW on 10 December 2015
10 Dec 2015 AP01 Appointment of Scott Walker as a director on 3 December 2015
20 Nov 2015 AA Micro company accounts made up to 31 March 2015
29 Oct 2015 TM01 Termination of appointment of Karol Podkowa as a director on 19 October 2015
29 Oct 2015 AD01 Registered office address changed from 167 Timken Way Daventry NN11 9TD to New Laithe Farm 43 Deanhouse Holmfirth HD9 3TD on 29 October 2015
29 Oct 2015 AP01 Appointment of Hristo Nikolav as a director on 19 October 2015
23 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
10 Feb 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 167 Timken Way Daventry NN11 9TD on 10 February 2015
10 Feb 2015 AP01 Appointment of Karol Podkowa as a director on 3 February 2015
10 Feb 2015 TM01 Termination of appointment of Stuart Paterson as a director on 3 February 2015
11 Dec 2014 AD01 Registered office address changed from 24 Kooreman Avenue Wisbech PE13 3HY United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 11 December 2014