Advanced company searchLink opens in new window

IRTON HAULAGE LTD

Company number 08974899

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 Feb 2019 TM01 Termination of appointment of Terry Dunne as a director on 6 February 2019
14 Feb 2019 PSC01 Notification of Jamie Shaw as a person with significant control on 6 February 2019
14 Feb 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 132 Manor Road Ossett WF5 0LW on 14 February 2019
14 Feb 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 6 February 2019
14 Feb 2019 AP01 Appointment of Mr Jamie Shaw as a director on 6 February 2019
27 Sep 2018 AA Micro company accounts made up to 30 April 2018
03 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
03 Jul 2018 AD01 Registered office address changed from 14 Spencer Avenue Hayes UB4 0QX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 3 July 2018
03 Jul 2018 TM01 Termination of appointment of Ion Dragomir as a director on 5 April 2018
03 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
03 Jul 2018 PSC07 Cessation of Ion Dragomir as a person with significant control on 5 April 2018
02 May 2018 CS01 Confirmation statement made on 3 April 2018 with updates
02 May 2018 PSC01 Notification of Ion Dragomir as a person with significant control on 5 May 2017
02 May 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 5 May 2017
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 May 2017 TM01 Termination of appointment of Terence Dunne as a director on 5 May 2017
12 May 2017 AP01 Appointment of Ion Dragomir as a director on 5 May 2017
12 May 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 14 Spencer Avenue Hayes UB4 0QX on 12 May 2017
13 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
06 Apr 2017 AD01 Registered office address changed from 40 Linley Drive Desborough Kettering NN14 2JX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 April 2017
06 Apr 2017 TM01 Termination of appointment of Steven Browne as a director on 15 March 2017
06 Apr 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
04 Jan 2017 AA Micro company accounts made up to 30 April 2016
01 Jul 2016 AP01 Appointment of Steven Browne as a director on 24 June 2016
01 Jul 2016 AD01 Registered office address changed from 116 Fulwell Road Sunderland SR6 9QR United Kingdom to 40 Linley Drive Desborough Kettering NN14 2JX on 1 July 2016