Advanced company searchLink opens in new window

OXENHOLME HAULAGE LTD

Company number 08950162

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2019 DS01 Application to strike the company off the register
09 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
05 Sep 2018 AA Micro company accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
19 Feb 2018 TM01 Termination of appointment of Ryan Hacon as a director on 16 February 2018
19 Feb 2018 AD01 Registered office address changed from 11 Carman Close Swindon SN3 4XU United Kingdom to 7 Limewood Way Leeds LS14 1AB on 19 February 2018
19 Feb 2018 PSC01 Notification of Terence Dunne as a person with significant control on 16 February 2018
19 Feb 2018 PSC07 Cessation of Brian Simpson as a person with significant control on 5 April 2017
19 Feb 2018 AP01 Appointment of Mr Terence Dunne as a director on 16 February 2018
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
18 May 2017 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 11 Carman Close Swindon SN3 4XU on 18 May 2017
18 May 2017 TM01 Termination of appointment of Brian Simpson as a director on 5 April 2017
18 May 2017 AP01 Appointment of Ryan Hacon as a director on 11 May 2017
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
09 Nov 2016 AA Micro company accounts made up to 31 March 2016
28 Sep 2016 AD01 Registered office address changed from 29 Chiltern Drive Charvil Reading RG10 9QF United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 September 2016
28 Sep 2016 TM01 Termination of appointment of Robert Paul Devon as a director on 21 September 2016
28 Sep 2016 AP01 Appointment of Brian Simpson as a director on 21 September 2016
03 Jun 2016 TM01 Termination of appointment of William Hose as a director on 26 May 2016
03 Jun 2016 AP01 Appointment of Robert Devon as a director on 26 May 2016
03 Jun 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 29 Chiltern Drive Charvil Reading RG10 9QF on 3 June 2016
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
16 Mar 2016 AP01 Appointment of William Hose as a director on 9 March 2016