Advanced company searchLink opens in new window

BURROWTOWN HAULAGE LTD

Company number 08953996

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
16 May 2018 AA Micro company accounts made up to 31 March 2018
20 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 16 February 2018
20 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 16 February 2018
20 Feb 2018 AD01 Registered office address changed from 61 Stanford Crescent Liverpool L25 9PJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 20 February 2018
20 Feb 2018 TM01 Termination of appointment of Jamie Harding as a director on 16 February 2018
20 Feb 2018 PSC07 Cessation of Edward Owens as a person with significant control on 16 February 2018
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
25 Apr 2017 AD01 Registered office address changed from 2 Linton Road Middlesbrough TS6 0HZ to 61 Stanford Crescent Liverpool L25 9PJ on 25 April 2017
25 Apr 2017 AP01 Appointment of Jamie Harding as a director on 19 April 2017
25 Apr 2017 TM01 Termination of appointment of Edward Owens as a director on 5 April 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
16 Nov 2016 AA Micro company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
14 Dec 2015 AA Micro company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
11 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director
11 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 11 April 2014
11 Apr 2014 AP01 Appointment of Edward Owens as a director
24 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-24
  • GBP 1