Advanced company searchLink opens in new window

BAYCLIFF HAULAGE LTD

Company number 08954120

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
22 May 2018 DS01 Application to strike the company off the register
15 May 2018 PSC07 Cessation of Salimoni Dau as a person with significant control on 5 April 2017
15 May 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
14 Nov 2017 AA Micro company accounts made up to 31 March 2017
16 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
15 May 2017 TM01 Termination of appointment of Salimoni Dau as a director on 5 April 2017
15 May 2017 AD01 Registered office address changed from 36 Nutfield Court Southampton SO16 9QU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 15 May 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
17 Nov 2016 AA Micro company accounts made up to 31 March 2016
10 Aug 2016 TM01 Termination of appointment of John Richard Cotton as a director on 2 August 2016
10 Aug 2016 AD01 Registered office address changed from 38 Meon Road Mickleton Chipping Campden GL55 6TD United Kingdom to 36 Nutfield Court Southampton SO16 9QU on 10 August 2016
10 Aug 2016 AP01 Appointment of Salimoni Dau as a director on 2 August 2016
19 Apr 2016 AP01 Appointment of John Richard Cotton as a director on 8 April 2016
19 Apr 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 38 Meon Road Mickleton Chipping Campden GL55 6TD on 19 April 2016
19 Apr 2016 TM01 Termination of appointment of William Tardito as a director on 8 April 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
16 Dec 2015 AA Micro company accounts made up to 31 March 2015
07 Oct 2015 AD01 Registered office address changed from 8 Bateman Road Coleshill Birmingham B46 1EU to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 7 October 2015
07 Oct 2015 TM01 Termination of appointment of Andrew Hughes as a director on 30 September 2015
07 Oct 2015 AP01 Appointment of William Tardito as a director on 30 September 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
17 Feb 2015 TM01 Termination of appointment of Earl-Clinton Macfarlaine as a director on 9 February 2015
17 Feb 2015 AD01 Registered office address changed from 7 Lalebrick Road Plymouth PL9 9RU United Kingdom to 8 Bateman Road Coleshill Birmingham B46 1EU on 17 February 2015