Advanced company searchLink opens in new window

WOOLSCOTT HAULAGE LTD

Company number 08975210

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2022 DS01 Application to strike the company off the register
11 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
15 Mar 2022 AD01 Registered office address changed from 18 Avenue Road Rugby CV21 2JW United Kingdom to 191 Washington Street Bradford BD8 9QP on 15 March 2022
15 Mar 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 9 March 2022
15 Mar 2022 PSC07 Cessation of Nicusor Sandu as a person with significant control on 9 March 2022
15 Mar 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 9 March 2022
15 Mar 2022 TM01 Termination of appointment of Nicusor Sandu as a director on 9 March 2022
20 Jan 2022 AA Micro company accounts made up to 30 April 2021
09 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
24 Feb 2021 AA Micro company accounts made up to 30 April 2020
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
03 Jan 2020 AA Micro company accounts made up to 30 April 2019
05 Nov 2019 AD01 Registered office address changed from 16 st. Peters Close St. Helens WA9 2ET United Kingdom to 18 Avenue Road Rugby CV21 2JW on 5 November 2019
05 Nov 2019 PSC01 Notification of Nicusor Sandu as a person with significant control on 16 October 2019
05 Nov 2019 PSC07 Cessation of Jillian Christine Richardson as a person with significant control on 16 October 2019
05 Nov 2019 AP01 Appointment of Mr Nicusor Sandu as a director on 16 October 2019
05 Nov 2019 TM01 Termination of appointment of Jillian Christine Richardson as a director on 16 October 2019
11 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
11 Jan 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 3 January 2019
11 Jan 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 16 st. Peters Close St. Helens WA9 2ET on 11 January 2019
11 Jan 2019 TM01 Termination of appointment of Terry Dunne as a director on 3 January 2019
11 Jan 2019 PSC01 Notification of Jillian Christine Richardson as a person with significant control on 3 January 2019
11 Jan 2019 AP01 Appointment of Ms Jillian Christine Richardson as a director on 3 January 2019