Advanced company searchLink opens in new window

SHIPTON HAULAGE LTD

Company number 08974817

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2018 DS01 Application to strike the company off the register
22 May 2018 PSC07 Cessation of Dominic Mason as a person with significant control on 5 April 2017
22 May 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
18 Jan 2018 AA Micro company accounts made up to 30 April 2017
15 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
15 May 2017 AD01 Registered office address changed from 13 Lawfred Avenue Wolverhampton WV11 3QR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 15 May 2017
15 May 2017 TM01 Termination of appointment of Dominic Mason as a director on 5 April 2017
25 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
19 Apr 2017 AD01 Registered office address changed from 13 Lawford Avenue Wolverhampton WV11 3QR United Kingdom to 13 Lawfred Avenue Wolverhampton WV11 3QR on 19 April 2017
05 Jan 2017 AA Micro company accounts made up to 30 April 2016
19 Sep 2016 AP01 Appointment of Dominic Mason as a director on 12 September 2016
19 Sep 2016 TM01 Termination of appointment of Mark David Vaughan as a director on 12 September 2016
19 Sep 2016 AD01 Registered office address changed from 31 Heathcoat Way Tiverton EX16 6TR United Kingdom to 13 Lawford Avenue Wolverhampton WV11 3QR on 19 September 2016
05 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
17 Dec 2015 AA Micro company accounts made up to 30 April 2015
26 Oct 2015 AD01 Registered office address changed from 50 Howard Road Wellington TA21 8RY to 31 Heathcoat Way Tiverton EX16 6TR on 26 October 2015
26 Oct 2015 AP01 Appointment of Mark Vaughan as a director on 13 October 2015
26 Oct 2015 TM01 Termination of appointment of Nigel Freeman as a director on 13 October 2015
15 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
29 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 29 April 2014
29 Apr 2014 AP01 Appointment of Nigel Freeman as a director
29 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director
03 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-03
  • GBP 1