Advanced company searchLink opens in new window

MILNROW HAULAGE LTD

Company number 08948015

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 5 April 2017
10 May 2018 TM01 Termination of appointment of Paul Fleming as a director on 5 April 2017
10 May 2018 PSC07 Cessation of Paul Fleming as a person with significant control on 5 April 2017
10 May 2018 AD01 Registered office address changed from Flat 2 5 Gabriel Street London SE23 1DW United Kingdom to 7 Limewood Way Leeds LS14 1AB on 10 May 2018
10 May 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
15 Nov 2017 AA Micro company accounts made up to 31 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
29 Apr 2016 TM01 Termination of appointment of William Holmes as a director on 22 April 2016
29 Apr 2016 AP01 Appointment of Paul Fleming as a director on 22 April 2016
29 Apr 2016 AD01 Registered office address changed from 15 Icknield Dunstable LU6 3AD to Flat 2 5 Gabriel Street London SE23 1DW on 29 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
27 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
28 Jan 2015 TM01 Termination of appointment of Donaldas Petkus as a director on 19 January 2015
28 Jan 2015 AD01 Registered office address changed from 55 Harts Lane Barking IG11 8NA United Kingdom to 15 Icknield Dunstable LU6 3AD on 28 January 2015
28 Jan 2015 AP01 Appointment of William Holmes as a director on 19 January 2015
11 Dec 2014 AD01 Registered office address changed from 81 Blackburn Way West Wick Weston Super Mare BS24 7GT United Kingdom to 55 Harts Lane Barking IG11 8NA on 11 December 2014
11 Dec 2014 AP01 Appointment of Donaldas Petkus as a director on 3 December 2014
11 Dec 2014 TM01 Termination of appointment of Gytis Barauskas as a director on 3 December 2014
09 Oct 2014 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 81 Blackburn Way West Wick Weston Super Mare BS24 7GT on 9 October 2014
09 Oct 2014 TM01 Termination of appointment of Harold Mchale as a director on 2 October 2014