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)
05 Sep 2018 AA Micro company accounts made up to 31 March 2018
02 Jul 2018 AD01 Registered office address changed from 75 Pilgrims Way Spalding PE11 1LJ England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2 July 2018
02 Jul 2018 PSC07 Cessation of Mindaugas Macanskis as a person with significant control on 5 April 2018
02 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
02 Jul 2018 TM01 Termination of appointment of Mindaugas Macanskis as a director on 5 April 2018
02 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
15 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
03 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 23 August 2017
03 Nov 2017 PSC01 Notification of Mindaugas Macanskis as a person with significant control on 23 August 2017
03 Nov 2017 AP01 Appointment of Mr Mindaugas Macanskis as a director on 23 August 2017
03 Nov 2017 PSC07 Cessation of Shaun Wrigley as a person with significant control on 10 March 2017
03 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 75 Pilgrims Way Spalding PE11 1LJ on 3 November 2017
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
12 Mar 2017 AP01 Appointment of Terence Dunne as a director on 10 March 2017
11 Mar 2017 TM01 Termination of appointment of Shaun Wrigley as a director on 10 March 2017
11 Mar 2017 AD01 Registered office address changed from 128 Blackhouse Road Fartown Huddersfield HD2 1AR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 March 2017
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
23 Aug 2016 AA Micro company accounts made up to 31 March 2016
03 Jun 2016 AD01 Registered office address changed from 169 Waltham Avenue Hayes UB3 1TF United Kingdom to 128 Blackhouse Road Fartown Huddersfield HD2 1AR on 3 June 2016
03 Jun 2016 TM01 Termination of appointment of Amrit Dhariwal as a director on 27 May 2016
03 Jun 2016 AP01 Appointment of Mr Shaun Wrigley as a director on 27 May 2016
19 Apr 2016 AD01 Registered office address changed from 80 Belmont Road Anfield Liverpool L6 5BJ United Kingdom to 169 Waltham Avenue Hayes UB3 1TF on 19 April 2016
19 Apr 2016 AP01 Appointment of Amrit Dhariwal as a director on 11 April 2016
19 Apr 2016 TM01 Termination of appointment of Raul Varga as a director on 11 April 2016