Advanced company searchLink opens in new window

WRITHLINGTON HAULAGE LTD

Company number 08959352

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2019 DS01 Application to strike the company off the register
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Dec 2019 AP01 Appointment of Mr Terry Dunne as a director on 27 June 2019
12 Dec 2019 PSC01 Notification of Terry Dunne as a person with significant control on 27 June 2019
12 Dec 2019 PSC07 Cessation of Dean Scholey as a person with significant control on 27 June 2019
12 Dec 2019 TM01 Termination of appointment of Dean Scholey as a director on 27 June 2019
12 Dec 2019 AD01 Registered office address changed from 51 Church Hill Royston Barnsley S71 4AG to 7 Limewood Way Seacroft Leeds LS14 1AB on 12 December 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
31 Aug 2018 AA Micro company accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
22 Nov 2016 AA Micro company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
16 Dec 2015 AA Micro company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
24 Oct 2014 AP01 Appointment of Dean Scholey as a director on 13 October 2014
24 Oct 2014 TM01 Termination of appointment of David Feeley as a director on 13 October 2014
24 Oct 2014 AD01 Registered office address changed from 7 Byron Road Banbury Oxfordshire OX16 9RJ United Kingdom to 51 Church Hill Royston Barnsley S71 4AG on 24 October 2014
10 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 10 April 2014
10 Apr 2014 AP01 Appointment of David Feeley as a director
10 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director
26 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-26
  • GBP 1