Advanced company searchLink opens in new window

ROB ROYD HAULAGE LIMITED

Company number 08960086

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2020 AD01 Registered office address changed from 22 st. Peters Street Stamford Lincolnshire PE9 2PF England to 10 Malvern Close North Hykeham Lincoln LN6 9PS on 11 June 2020
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2020 DS01 Application to strike the company off the register
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Jun 2019 AD01 Registered office address changed from 18 Swaythling Close Lincoln Lincolnshire LN6 3DD England to 22 st. Peters Street Stamford Lincolnshire PE9 2PF on 18 June 2019
01 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
06 Feb 2019 AD01 Registered office address changed from 22 st. Peters Street Stamford Lincolnshire PE9 2PF United Kingdom to 18 Swaythling Close Lincoln Lincolnshire LN63DD on 6 February 2019
06 Feb 2019 PSC04 Change of details for Mr Sean Parkinson as a person with significant control on 6 February 2019
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Oct 2018 CH01 Director's details changed for Mr Sean Clive Parkinson on 28 October 2018
30 Oct 2018 PSC04 Change of details for Mr Sean Parkinson as a person with significant control on 28 October 2018
27 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Oct 2016 AD01 Registered office address changed from C/O Brooks & Partners Accountants 5 st. Peters Street Stamford Lincolnshire PE9 2PQ England to 22 st. Peters Street Stamford Lincolnshire PE9 2PF on 25 October 2016
11 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Nov 2015 AD01 Registered office address changed from 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL to C/O Brooks & Partners Accountants 5 st. Peters Street Stamford Lincolnshire PE9 2PQ on 16 November 2015
14 Nov 2015 TM01 Termination of appointment of Susan Elizabeth Farnsworth as a director on 14 November 2015
17 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
07 Apr 2014 CERTNM Company name changed S70 6NE LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-06
  • NM01 ‐ Change of name by resolution
06 Apr 2014 AP01 Appointment of Mrs Susan Elizabeth Farnsworth as a director
06 Apr 2014 AD01 Registered office address changed from 2 Broadacres Keresforth Hall Drive Barnsley South Yorkshire S70 6NH England on 6 April 2014