Advanced company searchLink opens in new window

CHRISGROVE HAULAGE LTD

Company number 08946503

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
18 May 2018 DS01 Application to strike the company off the register
10 May 2018 PSC07 Cessation of Duncan James Forde as a person with significant control on 5 April 2017
10 May 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
23 May 2017 TM01 Termination of appointment of Duncan James Forde as a director on 5 April 2017
22 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
22 May 2017 AD01 Registered office address changed from 93 Merton Way Walsall WS2 9HG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 22 May 2017
03 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
02 Mar 2017 TM01 Termination of appointment of Ravi Sharma as a director on 2 March 2017
02 Mar 2017 AP01 Appointment of Duncan Forde as a director on 2 March 2017
02 Mar 2017 AD01 Registered office address changed from 4 Penny Hill Drive Clayton Bradford BD14 6NH United Kingdom to 93 Merton Way Walsall WS2 9HG on 2 March 2017
24 Oct 2016 AA Micro company accounts made up to 31 March 2016
15 Jul 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 4 Penny Hill Drive Clayton Bradford BD14 6NH on 15 July 2016
15 Jul 2016 AP01 Appointment of Ravi Sharma as a director on 8 July 2016
15 Jul 2016 TM01 Termination of appointment of James Elvin as a director on 8 July 2016
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
11 Dec 2015 TM01 Termination of appointment of Steve Gratton as a director on 4 December 2015
11 Dec 2015 AP01 Appointment of James Elvin as a director on 4 December 2015
11 Dec 2015 AD01 Registered office address changed from 46 Portway Frome Somerset BA11 1QR to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 11 December 2015
01 Dec 2015 AA Micro company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
12 May 2014 AP01 Appointment of Steve Gratton as a director
12 May 2014 TM01 Termination of appointment of Terence Dunne as a director