Advanced company searchLink opens in new window

SHOREGILL HAULAGE LTD

Company number 08948002

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2018 DS01 Application to strike the company off the register
14 May 2018 AA Micro company accounts made up to 31 March 2018
27 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 29 August 2017
26 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
26 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 26 February 2018
26 Feb 2018 TM01 Termination of appointment of Darrell Carl Stevens as a director on 20 February 2018
26 Feb 2018 AP01 Appointment of Mr Darrell Carl Stevens as a director on 29 August 2017
20 Nov 2017 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
11 Mar 2017 TM01 Termination of appointment of Robert Porter as a director on 9 March 2017
11 Mar 2017 AP01 Appointment of Terence Dunne as a director on 9 March 2017
11 Mar 2017 AD01 Registered office address changed from 46 Ling Street Liverpool L7 2QF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 March 2017
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
07 Nov 2016 AA Micro company accounts made up to 31 March 2016
07 Apr 2016 TM01 Termination of appointment of Kieron Moore as a director on 30 March 2016
07 Apr 2016 AP01 Appointment of Robert Porter as a director on 30 March 2016
07 Apr 2016 AD01 Registered office address changed from 57 Dorlecote Road Nuneaton CV10 7AG United Kingdom to 46 Ling Street Liverpool L7 2QF on 7 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
08 Dec 2015 AA Micro company accounts made up to 31 March 2015
29 Oct 2015 AD01 Registered office address changed from 142 Richmond Road Cardiff CF24 3BX United Kingdom to 57 Dorlecote Road Nuneaton CV10 7AG on 29 October 2015
29 Oct 2015 TM01 Termination of appointment of Walid Miniaoui as a director on 20 October 2015
29 Oct 2015 AP01 Appointment of Kieron Moore as a director on 20 October 2015
01 Jul 2015 CH01 Director's details changed for Walid Miniaoui on 25 June 2015