Advanced company searchLink opens in new window

BRADBOURNE HAULAGE LTD

Company number 08962524

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2018 DS01 Application to strike the company off the register
26 Jan 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
26 Jan 2018 PSC07 Cessation of Joseph Ndlovu as a person with significant control on 5 April 2017
15 Nov 2017 AA Micro company accounts made up to 31 March 2017
24 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
24 May 2017 TM01 Termination of appointment of Joseph Ndlovu as a director on 5 April 2017
24 May 2017 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 24 May 2017
06 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
16 Dec 2016 TM01 Termination of appointment of Paul Matthew Bartley as a director on 9 December 2016
16 Dec 2016 AP01 Appointment of Joseph Ndlovu as a director on 9 December 2016
16 Dec 2016 AD01 Registered office address changed from 24 Granville Street Castleford WF10 5HF United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 16 December 2016
24 Nov 2016 AA Micro company accounts made up to 31 March 2016
17 Nov 2016 CH01 Director's details changed for Mr Paul Matthew Bartley on 9 November 2016
17 Nov 2016 AD01 Registered office address changed from 41 Mill Place Castleford WF10 5LW United Kingdom to 24 Granville Street Castleford WF10 5HF on 17 November 2016
09 May 2016 AP01 Appointment of Mr Paul Matthew Bartley as a director on 27 April 2016
09 May 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 41 Mill Place Castleford WF10 5LW on 9 May 2016
09 May 2016 TM01 Termination of appointment of Derek Leyden as a director on 27 April 2016
01 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
22 Dec 2015 AA Micro company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
17 Apr 2014 CH01 Director's details changed for Derek Leyden on 2 April 2014
16 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 16 April 2014
16 Apr 2014 AP01 Appointment of Derek Leyden as a director