Advanced company searchLink opens in new window

DALEBANK HAULAGE LTD

Company number 08957779

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
05 Feb 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
05 Feb 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
05 Feb 2018 AD01 Registered office address changed from 33 Winderemere Drive Biggleswade SG18 8LT United Kingdom to 7 Limewood Way Leeds LS14 1AB on 5 February 2018
05 Feb 2018 PSC07 Cessation of Graham Bean as a person with significant control on 5 April 2017
05 Feb 2018 TM01 Termination of appointment of Graham Bean as a director on 5 April 2017
20 Nov 2017 AA Micro company accounts made up to 31 March 2017
15 May 2017 CH01 Director's details changed for Graham Bean on 9 May 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
21 Nov 2016 AA Micro company accounts made up to 31 March 2016
11 Jul 2016 AP01 Appointment of Graham Bean as a director on 4 July 2016
11 Jul 2016 AD01 Registered office address changed from 140 Winterhill Road Rotherham S61 2EW United Kingdom to 33 Winderemere Drive Biggleswade SG18 8LT on 11 July 2016
11 Jul 2016 TM01 Termination of appointment of Paul Bevan as a director on 4 July 2016
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
25 Feb 2016 AP01 Appointment of Paul Bevan as a director on 18 February 2016
25 Feb 2016 AD01 Registered office address changed from 4 Coronation Street Salford M5 3RW United Kingdom to 140 Winterhill Road Rotherham S61 2EW on 25 February 2016
25 Feb 2016 TM01 Termination of appointment of Rafael Carrascal Calleja as a director on 18 February 2016
15 Dec 2015 AA Micro company accounts made up to 31 March 2015
20 Aug 2015 AP01 Appointment of Rafael Carrascal Calleja as a director on 13 August 2015
20 Aug 2015 AD01 Registered office address changed from 84 High Street London NW10 4SJ England to 4 Coronation Street Salford M5 3RW on 20 August 2015
20 Aug 2015 TM01 Termination of appointment of Everol Thompson as a director on 13 August 2015
01 Jun 2015 AD01 Registered office address changed from 13 Prince Street Watford WD17 2NY to 84 High Street London NW10 4SJ on 1 June 2015
09 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1