Advanced company searchLink opens in new window

MILDEN HAULAGE LTD

Company number 08947438

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
27 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
27 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
27 Feb 2018 AD01 Registered office address changed from 19 Ullswater Close Bromley BR1 4JF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 February 2018
27 Feb 2018 PSC07 Cessation of Iavor Nikiforov Stanimirov as a person with significant control on 20 February 2018
27 Feb 2018 TM01 Termination of appointment of Iavor Nikiforov Stanimirov as a director on 20 February 2018
06 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 19 Ullswater Close Bromley BR1 4JF on 6 February 2018
06 Feb 2018 PSC01 Notification of Iavor Nikiforov Stanimirov as a person with significant control on 17 November 2017
06 Feb 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 17 November 2017
06 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 17 November 2017
06 Feb 2018 AP01 Appointment of Mr Iavor Nikiforov Stanimirov as a director on 17 November 2017
06 Feb 2018 PSC07 Cessation of Richard Gilbert as a person with significant control on 15 March 2017
06 Feb 2018 PSC01 Notification of Terence Dunne as a person with significant control on 15 March 2017
15 Nov 2017 AA Micro company accounts made up to 31 March 2017
25 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
25 Mar 2017 TM01 Termination of appointment of Richard Gilbert as a director on 15 March 2017
24 Mar 2017 AD01 Registered office address changed from 37 Lambourn Drive Leighton Crewe CW1 4TL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 24 March 2017
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
07 Nov 2016 AA Micro company accounts made up to 31 March 2016
18 Jul 2016 TM01 Termination of appointment of Ronald Hampton as a director on 11 July 2016
18 Jul 2016 AP01 Appointment of Richard Gilbert as a director on 11 July 2016
18 Jul 2016 AD01 Registered office address changed from 178 Cherry Sutton Widnes WA8 4TJ United Kingdom to 37 Lambourn Drive Leighton Crewe CW1 4TL on 18 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