Advanced company searchLink opens in new window

TREESMILL HAULAGE LTD

Company number 08947271

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
26 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
26 Feb 2018 AD01 Registered office address changed from 80 Tithe Barn Road Stockton-on-Tees TS19 8PP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 26 February 2018
26 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
26 Feb 2018 TM01 Termination of appointment of Alan Christopher Giles as a director on 20 February 2018
26 Feb 2018 PSC07 Cessation of Alan Christopher Giles as a person with significant control on 20 February 2018
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 30 August 2017
27 Oct 2017 PSC01 Notification of Alan Christopher Giles as a person with significant control on 30 August 2017
27 Oct 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 30 August 2017
27 Oct 2017 AP01 Appointment of Mr Alan Christopher Giles as a director on 30 August 2017
27 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 80 Tithe Barn Road Stockton-on-Tees TS19 8PP on 27 October 2017
21 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
11 Mar 2017 TM01 Termination of appointment of Polly Murphy as a director on 10 March 2017
11 Mar 2017 AD01 Registered office address changed from 14a Hornsey Lane Gardens London N6 5PB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 March 2017
11 Mar 2017 AP01 Appointment of Terence Dunne as a director on 10 March 2017
23 Aug 2016 AA Micro company accounts made up to 31 March 2016
24 Jun 2016 CH01 Director's details changed for Polly Murphy on 9 June 2016
24 Jun 2016 AD01 Registered office address changed from Park Farm Estate Standlake Road Witney OX29 5AZ United Kingdom to 14a Hornsey Lane Gardens London N6 5PB on 24 June 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
10 Feb 2016 AD01 Registered office address changed from 81 Alexandra Road Mutley Plymouth PL4 7EF United Kingdom to Park Farm Estate Standlake Road Witney OX29 5AZ on 10 February 2016
10 Feb 2016 TM01 Termination of appointment of Gelu-Ionut Bucur as a director on 3 February 2016