Advanced company searchLink opens in new window

DENFORD HAULAGE LTD

Company number 08959026

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)
12 Feb 2020 CS01 Confirmation statement made on 7 January 2020 with updates
31 Oct 2019 AD01 Registered office address changed from 14 Wingate Road Kirkby Liverpool L33 6UQ England to 75 Francis Road Hounslow TW4 7JT on 31 October 2019
31 Oct 2019 PSC01 Notification of Alin Rogojan as a person with significant control on 10 October 2019
31 Oct 2019 PSC07 Cessation of Liam Brasier as a person with significant control on 10 October 2019
31 Oct 2019 AP01 Appointment of Mr Alin Rogojan as a director on 10 October 2019
31 Oct 2019 TM01 Termination of appointment of Liam Brasier as a director on 10 October 2019
25 Oct 2019 AA Micro company accounts made up to 31 March 2019
26 Jul 2019 AP01 Appointment of Mr Liam Brasier as a director on 5 July 2019
26 Jul 2019 PSC01 Notification of Liam Brasier as a person with significant control on 5 July 2019
26 Jul 2019 PSC07 Cessation of Pawel Huzarski as a person with significant control on 5 July 2019
26 Jul 2019 AD01 Registered office address changed from 165 st. Marys Drive Crawley RH10 3BG United Kingdom to 14 Wingate Road Kirkby Liverpool L33 6UQ on 26 July 2019
26 Jul 2019 TM01 Termination of appointment of Pawel Huzarski as a director on 5 July 2019
20 Mar 2019 PSC01 Notification of Pawel Huzarski as a person with significant control on 12 March 2019
20 Mar 2019 AD01 Registered office address changed from 60 Pasturegreen Way Irlam Manchester United Kingdom to 165 st. Marys Drive Crawley RH10 3BG on 20 March 2019
20 Mar 2019 TM01 Termination of appointment of Lewis Joseph Kavangh as a director on 12 March 2019
20 Mar 2019 PSC07 Cessation of Lewis Joseph Kavangh as a person with significant control on 12 March 2019
20 Mar 2019 AP01 Appointment of Mr Pawel Huzarski as a director on 12 March 2019
10 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
04 Sep 2018 AA Micro company accounts made up to 31 March 2018
14 Jun 2018 AP01 Appointment of Mr Lewis Joseph Kavangh as a director on 29 May 2018
14 Jun 2018 PSC01 Notification of Lewis Joseph Kavangh as a person with significant control on 29 May 2018
14 Jun 2018 AD01 Registered office address changed from 21 Thatch Leach Lane Whitefield Manchester M45 6EN England to 60 Pasturegreen Way Irlam Manchester on 14 June 2018
14 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 29 May 2018
14 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 29 May 2018
13 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018