Advanced company searchLink opens in new window

MIDVILLE HAULAGE LTD

Company number 08962648

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
05 Jun 2018 DS01 Application to strike the company off the register
17 May 2018 AA Micro company accounts made up to 31 March 2018
26 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
26 Feb 2018 AD01 Registered office address changed from 71 Palatine Drive Bury BL9 6RR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 26 February 2018
26 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
26 Feb 2018 TM01 Termination of appointment of Christine Breddy as a director on 20 February 2018
26 Feb 2018 PSC07 Cessation of John William Davies as a person with significant control on 8 May 2017
15 Nov 2017 AA Micro company accounts made up to 31 March 2017
21 Jun 2017 AP01 Appointment of Ms Christine Breddy as a director on 14 June 2017
21 Jun 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 71 Palatine Drive Bury BL9 6RR on 21 June 2017
21 Jun 2017 TM01 Termination of appointment of Terence Dunne as a director on 14 June 2017
14 Jun 2017 AP01 Appointment of Mr Terence Dunne as a director on 8 May 2017
14 Jun 2017 AD01 Registered office address changed from 58 Davian Way Chesterfield S40 3HX to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 14 June 2017
14 Jun 2017 TM01 Termination of appointment of John William Davies as a director on 8 May 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
28 Nov 2016 AA Micro company accounts made up to 31 March 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
21 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
05 Sep 2014 TM01 Termination of appointment of Vasile Ionutas as a director on 22 August 2014
05 Sep 2014 AD01 Registered office address changed from 41 Penrhyn Avenue London E17 5BJ United Kingdom to 58 Davian Way Chesterfield S40 3HX on 5 September 2014
05 Sep 2014 AP01 Appointment of John Davies as a director on 22 August 2014
23 May 2014 TM01 Termination of appointment of Terence Dunne as a director