Advanced company searchLink opens in new window

YOKEFLEET HAULAGE LTD

Company number 08974941

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)
12 Jul 2019 PSC07 Cessation of Stuart James Parkin as a person with significant control on 28 June 2019
11 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
08 Feb 2019 PSC01 Notification of Stuart James Parkin as a person with significant control on 31 January 2019
08 Feb 2019 PSC07 Cessation of Stewart Tame as a person with significant control on 31 January 2019
08 Feb 2019 AD01 Registered office address changed from 39 Haig Crescent Doncaster DN11 0JT United Kingdom to 11 Henry Moore Court Castleford WF10 3JH on 8 February 2019
08 Feb 2019 TM01 Termination of appointment of Stewart Tame as a director on 31 January 2019
08 Feb 2019 AP01 Appointment of Mr Stuart James Parkin as a director on 31 January 2019
02 Oct 2018 AD01 Registered office address changed from 31 Flaxby Road Sheffield S9 3EB England to 39 Haig Crescent Doncaster DN11 0JT on 2 October 2018
02 Oct 2018 AP01 Appointment of Mr Stewart Tame as a director on 24 September 2018
02 Oct 2018 PSC07 Cessation of Yoseph Tesfayeeyi as a person with significant control on 24 September 2018
02 Oct 2018 PSC01 Notification of Stewart Tame as a person with significant control on 24 September 2018
02 Oct 2018 TM01 Termination of appointment of Yoseph Tesfayeeyi as a director on 24 September 2018
10 Sep 2018 AA Micro company accounts made up to 30 April 2018
20 Jun 2018 AD01 Registered office address changed from 53 the Wye Daventry NN11 4PX England to 31 Flaxby Road Sheffield S9 3EB on 20 June 2018
20 Jun 2018 PSC07 Cessation of James Walker as a person with significant control on 5 April 2018
20 Jun 2018 PSC01 Notification of Yoseph Tesfayeeyi as a person with significant control on 12 June 2018
20 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 12 June 2018
20 Jun 2018 TM01 Termination of appointment of James Walker as a director on 5 April 2018
20 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 12 June 2018
20 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
20 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
20 Jun 2018 AP01 Appointment of Mr Yoseph Tesfayeeyi as a director on 12 June 2018
18 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
26 Jan 2018 AA Micro company accounts made up to 30 April 2017
05 Jul 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 53 the Wye Daventry NN11 4PX on 5 July 2017