Advanced company searchLink opens in new window

DINTON HAULAGE LTD

Company number 08950491

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
11 May 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
11 May 2018 PSC07 Cessation of Luke Demetriou as a person with significant control on 5 April 2017
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 May 2017 TM01 Termination of appointment of Luke Demetriou as a director on 5 April 2017
15 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
15 May 2017 AD01 Registered office address changed from 44 Stratton Way Biggleswade SG18 0NS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 15 May 2017
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
09 Nov 2016 AA Micro company accounts made up to 31 March 2016
13 Sep 2016 AP01 Appointment of Luke Demetriou as a director on 2 September 2016
13 Sep 2016 AD01 Registered office address changed from 51 Old Nazeing Road Broxbourne EN10 6RW United Kingdom to 44 Stratton Way Biggleswade SG18 0NS on 13 September 2016
13 Sep 2016 TM01 Termination of appointment of Simon James Baker as a director on 2 September 2016
27 May 2016 TM01 Termination of appointment of Kenneth Feehan as a director on 20 May 2016
27 May 2016 AD01 Registered office address changed from 11 Malling Road Manchester M23 2XE United Kingdom to 51 Old Nazeing Road Broxbourne EN10 6RW on 27 May 2016
27 May 2016 AP01 Appointment of Mr Simon James Baker as a director on 20 May 2016
24 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
11 Dec 2015 AA Micro company accounts made up to 31 March 2015
26 May 2015 AD01 Registered office address changed from 26 Fishponds Road West Sheffield S13 8EB United Kingdom to 11 Malling Road Manchester M23 2XE on 26 May 2015
26 May 2015 TM01 Termination of appointment of Brian Timm as a director on 20 May 2015
26 May 2015 AP01 Appointment of Kenneth Feehan as a director on 20 May 2015
28 Apr 2015 AD01 Registered office address changed from 28 Bromsgrove Farington Oxfordshire SN7 7JQ to 26 Fishponds Road West Sheffield S13 8EB on 28 April 2015
28 Apr 2015 AP01 Appointment of Brian Timm as a director on 22 April 2015
28 Apr 2015 TM01 Termination of appointment of Paul Fothergill as a director on 22 April 2015