Advanced company searchLink opens in new window

DARLEYHALL TRANSPORT LTD

Company number 08966599

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2018 DS01 Application to strike the company off the register
17 May 2018 PSC01 Notification of Terence Dunne as a person with significant control on 15 March 2017
17 May 2018 PSC07 Cessation of James Evans as a person with significant control on 15 March 2017
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Apr 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
03 Apr 2017 AD01 Registered office address changed from 5 Dicks Way Aylesbury HP19 9UA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 3 April 2017
03 Apr 2017 TM01 Termination of appointment of James Evans as a director on 15 March 2017
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
29 Nov 2016 AA Micro company accounts made up to 31 March 2016
11 Jul 2016 AP01 Appointment of James Evans as a director on 4 July 2016
11 Jul 2016 TM01 Termination of appointment of Paul Thompson as a director on 4 July 2016
11 Jul 2016 AD01 Registered office address changed from 4 Sycamore Close Willand Cullompton EX15 2SH United Kingdom to 5 Dicks Way Aylesbury HP19 9UA on 11 July 2016
01 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
04 Mar 2016 AP01 Appointment of Paul Thompson as a director on 26 February 2016
04 Mar 2016 TM01 Termination of appointment of Jason Jarrett as a director on 26 February 2016
04 Mar 2016 AD01 Registered office address changed from 12 Beech Drive Elvington Dover CT15 4EE United Kingdom to 4 Sycamore Close Willand Cullompton EX15 2SH on 4 March 2016
16 Dec 2015 AA Micro company accounts made up to 31 March 2015
13 Aug 2015 AD01 Registered office address changed from 52a Friars Street Sudbury CO10 2AG United Kingdom to 12 Beech Drive Elvington Dover CT15 4EE on 13 August 2015
13 Aug 2015 TM01 Termination of appointment of Anthony Harvey as a director on 4 August 2015
13 Aug 2015 AP01 Appointment of Jason Jarrett as a director on 4 August 2015
22 Jun 2015 AP01 Appointment of Anthony Harvey as a director on 15 June 2015
22 Jun 2015 TM01 Termination of appointment of Ian Lott as a director on 15 June 2015
22 Jun 2015 AD01 Registered office address changed from 6 Drummond Close Plymouth PL2 2BL to 52a Friars Street Sudbury CO10 2AG on 22 June 2015