Advanced company searchLink opens in new window

CALTON HAULAGE LTD

Company number 08947356

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 PSC01 Notification of Terence Dunne as a person with significant control on 15 March 2017
10 May 2018 PSC07 Cessation of Paulo De Silva as a person with significant control on 15 March 2017
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
05 Apr 2017 TM01 Termination of appointment of Paulo De Silva as a director on 15 March 2017
05 Apr 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
05 Apr 2017 AD01 Registered office address changed from 62 Western Avenue London W3 7TY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 April 2017
02 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
25 Aug 2016 AA Micro company accounts made up to 31 March 2016
28 Jul 2016 TM01 Termination of appointment of Brian Adamson as a director on 20 July 2016
28 Jul 2016 AP01 Appointment of Paulo De Silva as a director on 20 July 2016
28 Jul 2016 AD01 Registered office address changed from 99a Laburnum Grove Portsmouth PO2 0HF United Kingdom to 62 Western Avenue London W3 7TY on 28 July 2016
19 Apr 2016 AD01 Registered office address changed from 6 Bedford Street Barnsley S70 4EH United Kingdom to 99a Laburnum Grove Portsmouth PO2 0HF on 19 April 2016
19 Apr 2016 AP01 Appointment of Brian Adamson as a director on 8 April 2016
19 Apr 2016 TM01 Termination of appointment of Aneel John as a director on 8 April 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
07 Jan 2016 AD01 Registered office address changed from 8 Ambleside Drive Worcester WR4 9DH United Kingdom to 6 Bedford Street Barnsley S70 4EH on 7 January 2016
07 Jan 2016 TM01 Termination of appointment of Paul Birch as a director on 24 December 2015
07 Jan 2016 AP01 Appointment of Aneel John as a director on 24 December 2015
02 Dec 2015 AA Micro company accounts made up to 31 March 2015
24 Nov 2015 TM01 Termination of appointment of Tyrone Buckley as a director on 4 November 2015
24 Nov 2015 AP01 Appointment of Paul Birch as a director on 4 November 2015
24 Nov 2015 AD01 Registered office address changed from 18 Somerford Springwell Gateshead NE9 7QW United Kingdom to 8 Ambleside Drive Worcester WR4 9DH on 24 November 2015