Advanced company searchLink opens in new window

SUDGROVE HAULAGE LTD

Company number 08975097

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 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2021 DS01 Application to strike the company off the register
15 Jul 2021 AD01 Registered office address changed from 44 Albert Road Tamworth B79 7JS United Kingdom to 5 Chestnut Court Kettlebrook Road Tamworth Staffordshire B77 1AE on 15 July 2021
13 Jul 2021 DS02 Withdraw the company strike off application
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2021 DS01 Application to strike the company off the register
01 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with updates
12 Mar 2021 AA Micro company accounts made up to 30 April 2020
28 Jan 2021 AD01 Registered office address changed from 4 Grimsell Drive Sheffield S6 1AP United Kingdom to 44 Albert Road Tamworth B79 7JS on 28 January 2021
28 Jan 2021 PSC01 Notification of Neil Geary as a person with significant control on 13 January 2021
28 Jan 2021 PSC07 Cessation of Paul Stocks as a person with significant control on 13 January 2021
28 Jan 2021 AP01 Appointment of Mr Neil Geary as a director on 13 January 2021
28 Jan 2021 TM01 Termination of appointment of Paul Stocks as a director on 13 January 2021
05 Nov 2020 AD01 Registered office address changed from Lyndale House Thatcham RH19 8AD United Kingdom to 4 Grimsell Drive Sheffield S6 1AP on 5 November 2020
05 Nov 2020 PSC01 Notification of Paul Stocks as a person with significant control on 13 October 2020
05 Nov 2020 PSC07 Cessation of Timothy Miles as a person with significant control on 13 October 2020
05 Nov 2020 AP01 Appointment of Mr Paul Stocks as a director on 13 October 2020
05 Nov 2020 TM01 Termination of appointment of Timothy Miles as a director on 13 October 2020
09 Sep 2020 AD01 Registered office address changed from 70 Barnard Crescent Aylesbury HP21 9PW United Kingdom to Lyndale House Thatcham RH19 8AD on 9 September 2020
09 Sep 2020 PSC01 Notification of Timothy Miles as a person with significant control on 25 August 2020
09 Sep 2020 PSC07 Cessation of Jerome John Baker as a person with significant control on 25 August 2020
09 Sep 2020 AP01 Appointment of Mr Timothy Miles as a director on 25 August 2020
09 Sep 2020 TM01 Termination of appointment of Jerome John Baker as a director on 25 August 2020
16 Mar 2020 PSC07 Cessation of Charles Mathew Stephen Chrimes as a person with significant control on 28 February 2020