Advanced company searchLink opens in new window

HALSFORDWOOD HAULAGE LTD

Company number 08975697

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2017 DS01 Application to strike the company off the register
09 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
04 Apr 2016 AP01 Appointment of Susan Wilkins as a director on 29 March 2016
04 Apr 2016 TM01 Termination of appointment of Ricky Scott as a director on 29 March 2016
04 Apr 2016 AD01 Registered office address changed from 7 Arliston Drive Woodville Swadlincote DE11 8FS United Kingdom to 4 the Glade Hayfield High Peak SK22 2AB on 4 April 2016
23 Dec 2015 AA Micro company accounts made up to 30 April 2015
30 Sep 2015 AP01 Appointment of Ricky Scott as a director on 22 September 2015
30 Sep 2015 AD01 Registered office address changed from 6 Turn Furlong Kings Thorpe Northampton NN2 8BZ United Kingdom to 7 Arliston Drive Woodville Swadlincote DE11 8FS on 30 September 2015
30 Sep 2015 TM01 Termination of appointment of Colin Bell as a director on 22 September 2015
27 May 2015 TM01 Termination of appointment of Thomas Wrigley as a director on 21 May 2015
27 May 2015 AD01 Registered office address changed from 68 Glenbrook Road Manchester M9 0PN to 6 Turn Furlong Kings Thorpe Northampton NN2 8BZ on 27 May 2015
27 May 2015 AP01 Appointment of Colin Bell as a director on 21 May 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 AP01 Appointment of Thomas Wrigley as a director on 6 March 2015
10 Mar 2015 AD01 Registered office address changed from 77 Elmstead Skelmersdale WN8 6DA United Kingdom to 68 Glenbrook Road Manchester M9 0PN on 10 March 2015
10 Mar 2015 TM01 Termination of appointment of Glenn Bevan as a director on 6 March 2015
25 Sep 2014 AD01 Registered office address changed from 8 Ringwood Road Bridgwater TA6 6BP United Kingdom to 77 Elmstead Skelmersdale WN8 6DA on 25 September 2014
25 Sep 2014 AP01 Appointment of Glenn Bevan as a director on 16 September 2014
25 Sep 2014 TM01 Termination of appointment of Paul Date as a director on 16 September 2014
05 Jun 2014 TM01 Termination of appointment of Terence Dunne as a director
05 Jun 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 5 June 2014
05 Jun 2014 AP01 Appointment of Paul Date as a director