Advanced company searchLink opens in new window

QUARRENDON HAULAGE LTD

Company number 08947274

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2022 DS01 Application to strike the company off the register
25 Feb 2022 AD01 Registered office address changed from 69 Stopes Brow Lower Darwen Darwen BB3 0QP United Kingdom to 191 Washington Street Bradford BD8 9QP on 25 February 2022
25 Feb 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 22 February 2022
25 Feb 2022 PSC07 Cessation of Scott Mitchell as a person with significant control on 22 February 2022
25 Feb 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 22 February 2022
25 Feb 2022 TM01 Termination of appointment of Scott Mitchell as a director on 22 February 2022
21 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Jan 2021 AA Micro company accounts made up to 31 March 2020
14 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
18 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
19 Nov 2019 AA Micro company accounts made up to 31 March 2019
16 Aug 2019 AD01 Registered office address changed from 3 Milford Drive Liverpool L12 0BE United Kingdom to 69 Stopes Brow Lower Darwen Darwen BB3 0QP on 16 August 2019
16 Aug 2019 PSC01 Notification of Scott Mitchell as a person with significant control on 18 July 2019
16 Aug 2019 AP01 Appointment of Mr Scott Mitchell as a director on 18 July 2019
16 Aug 2019 PSC07 Cessation of Ian Markey as a person with significant control on 18 July 2019
16 Aug 2019 TM01 Termination of appointment of Ian Markey as a director on 18 July 2019
20 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
04 Dec 2018 PSC01 Notification of Ian Markey as a person with significant control on 26 November 2018
04 Dec 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 3 Milford Drive Liverpool L12 0BE on 4 December 2018
04 Dec 2018 TM01 Termination of appointment of Terry Dunne as a director on 26 November 2018
04 Dec 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 26 November 2018
04 Dec 2018 AP01 Appointment of Mr Ian Markey as a director on 26 November 2018