Advanced company searchLink opens in new window

WOOLWELL HAULAGE LTD

Company number 08948112

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2022 DS01 Application to strike the company off the register
15 Mar 2022 AD01 Registered office address changed from 9 st Leonards Close Tamworth B78 1RP United Kingdom to 191 Washington Street Bradford BD8 9QP on 15 March 2022
15 Mar 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 10 March 2022
15 Mar 2022 PSC07 Cessation of Lee Ambrosino as a person with significant control on 10 March 2022
15 Mar 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 10 March 2022
15 Mar 2022 TM01 Termination of appointment of Lee Ambrosino as a director on 10 March 2022
09 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
26 Nov 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
25 Jan 2021 AD01 Registered office address changed from 125 Featherwood Avenue Newcastle NE15 6BW United Kingdom to 9 st Leonards Close Tamworth B78 1RP on 25 January 2021
25 Jan 2021 PSC01 Notification of Lee Ambrosino as a person with significant control on 6 January 2021
25 Jan 2021 PSC07 Cessation of Adam Craig Tonkin as a person with significant control on 6 January 2021
25 Jan 2021 AP01 Appointment of Mr Lee Ambrosino as a director on 6 January 2021
22 Jan 2021 TM01 Termination of appointment of Adam Craig Tonkin as a director on 6 January 2021
14 Jan 2021 AA Micro company accounts made up to 31 March 2020
11 Nov 2020 AD01 Registered office address changed from 10 Causewood Close Oldham OL4 2XA United Kingdom to 125 Featherwood Avenue Newcastle NE15 6BW on 11 November 2020
10 Nov 2020 PSC01 Notification of Adam Craig Tonkin as a person with significant control on 26 October 2020
10 Nov 2020 PSC07 Cessation of Connor Grimsley as a person with significant control on 26 October 2020
10 Nov 2020 AP01 Appointment of Mr Adam Craig Tonkin as a director on 26 October 2020
10 Nov 2020 TM01 Termination of appointment of Connor Grimsley as a director on 26 October 2020
25 Aug 2020 AD01 Registered office address changed from 71 Victoria Street Pontefract WF9 4BP United Kingdom to 10 Causewood Close Oldham OL4 2XA on 25 August 2020
25 Aug 2020 PSC01 Notification of Connor Grimsley as a person with significant control on 6 August 2020
25 Aug 2020 PSC07 Cessation of Liam Evans as a person with significant control on 6 August 2020