Advanced company searchLink opens in new window

HULLBRIDGE TRANSPORT LTD

Company number 08975655

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
24 May 2018 DS01 Application to strike the company off the register
24 Jan 2018 AA Micro company accounts made up to 30 April 2017
13 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
10 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 20 March 2017
10 Apr 2017 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 10 April 2017
10 Apr 2017 TM01 Termination of appointment of Thomas Walker as a director on 20 March 2017
06 Jan 2017 AA Micro company accounts made up to 30 April 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
22 Jan 2016 AP01 Appointment of Thomas Walker as a director on 15 January 2016
22 Jan 2016 TM01 Termination of appointment of Mark Roebuck as a director on 15 January 2016
22 Jan 2016 AD01 Registered office address changed from 142 Silk Mill Approach Tinshill Leeds LS16 6RR United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 22 January 2016
23 Dec 2015 AA Micro company accounts made up to 30 April 2015
16 Oct 2015 TM01 Termination of appointment of Jeffrey Daniel Morris as a director on 9 October 2015
16 Oct 2015 AP01 Appointment of Mark Roebuck as a director on 9 October 2015
16 Oct 2015 AD01 Registered office address changed from 20 Riley Close Northampton NN3 5JJ to 142 Silk Mill Approach Tinshill Leeds LS16 6RR on 16 October 2015
14 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
10 Mar 2015 AD01 Registered office address changed from 44 Willow Road Ambrosden Bicester OX25 2RR United Kingdom to 20 Riley Close Northampton NN3 5JJ on 10 March 2015
10 Mar 2015 AP01 Appointment of Jeffrey Morris as a director on 5 March 2015
10 Mar 2015 TM01 Termination of appointment of Kevin Hilton as a director on 5 March 2015
13 Jan 2015 AP01 Appointment of Kevin Hilton as a director on 12 January 2015
13 Jan 2015 TM01 Termination of appointment of Paul Fothergill as a director on 12 January 2015
13 Jan 2015 AD01 Registered office address changed from 8 Lily Close Blaydon-on-Tyne Tyne and Wear NE21 4EG United Kingdom to 44 Willow Road Ambrosden Bicester OX25 2RR on 13 January 2015
03 Oct 2014 AD01 Registered office address changed from 28 Moor Furlong Steeton Burton on Trent DE13 0PD United Kingdom to 8 Lily Close Blaydon-on-Tyne Tyne and Wear NE21 4EG on 3 October 2014