Advanced company searchLink opens in new window

HALESFIELD LOGISTICS LTD

Company number 08962579

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
04 Jun 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 20 June 2017
29 May 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
29 May 2018 PSC07 Cessation of Daniel Jones as a person with significant control on 5 April 2017
16 May 2018 AA Micro company accounts made up to 31 March 2018
26 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
26 Feb 2018 AD01 Registered office address changed from 6 Lincolnshire Terrace Green Street Green Road Lane End Dartford DA2 7JP United Kingdom to 7 Limewood Way Leeds LS14 1AB on 26 February 2018
26 Feb 2018 TM01 Termination of appointment of Daniel Royston Holt as a director on 20 February 2018
26 Feb 2018 PSC07 Cessation of Daniel Royston Holt as a person with significant control on 20 February 2018
26 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
26 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 6 Lincolnshire Terrace Green Street Green Road Lane End Dartford DA2 7JP on 26 October 2017
25 Oct 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 15 August 2017
25 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 15 August 2017
25 Oct 2017 PSC01 Notification of Daniel Royston Holt as a person with significant control on 15 August 2017
25 Oct 2017 AP01 Appointment of Mr Daniel Royston Holt as a director on 15 August 2017
21 Jul 2017 AP01 Appointment of Mr Terence Dunne as a director on 20 July 2017
21 Jul 2017 TM01 Termination of appointment of Philip Thompson as a director on 20 July 2017
21 Jul 2017 AD01 Registered office address changed from 14 the Pleasance Swillington Leeds LS26 8ED United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 July 2017
27 Jun 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 14 the Pleasance Swillington Leeds LS26 8ED on 27 June 2017
27 Jun 2017 TM01 Termination of appointment of Terence Dunne as a director on 20 June 2017
27 Jun 2017 AP01 Appointment of Philip Thompson as a director on 20 June 2017
16 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017