Advanced company searchLink opens in new window

MASBROUGH HAULAGE LTD

Company number 08963889

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2019 DS01 Application to strike the company off the register
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
04 Sep 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
19 Feb 2018 AD01 Registered office address changed from 45 Southend Road Hunstanton PE36 5AR United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 19 February 2018
19 Feb 2018 TM01 Termination of appointment of Neil Kirk as a director on 19 February 2018
19 Feb 2018 PSC01 Notification of Terence Dunne as a person with significant control on 19 February 2018
19 Feb 2018 PSC07 Cessation of Neil Kirk as a person with significant control on 19 February 2018
19 Feb 2018 AP01 Appointment of Mr Terence Dunne as a director on 19 February 2018
15 Nov 2017 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
02 Mar 2017 TM01 Termination of appointment of Derek Komoroczky as a director on 23 February 2017
02 Mar 2017 AD01 Registered office address changed from Apartment 8 Gillstead House Kingsdale Court Leeds LS14 1PY United Kingdom to 45 Southend Road Hunstanton PE36 5AR on 2 March 2017
02 Mar 2017 AP01 Appointment of Neil Kirk as a director on 23 February 2017
29 Nov 2016 AA Micro company accounts made up to 31 March 2016
21 Jul 2016 AD01 Registered office address changed from 29 Yr Hendre Kenfig Hill Bridgend CF33 6EG to Apartment 8 Gillstead House Kingsdale Court Leeds LS14 1PY on 21 July 2016
21 Jul 2016 TM01 Termination of appointment of Stephen Lunnon as a director on 14 July 2016
21 Jul 2016 AP01 Appointment of Derek Komoroczky as a director on 14 July 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
17 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
19 May 2014 AP01 Appointment of Mr Stephen Lunnon as a director
19 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 19 May 2014