Advanced company searchLink opens in new window

PEBWORTH HAULAGE LTD

Company number 08976376

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2020 DS01 Application to strike the company off the register
28 Jan 2020 AP01 Appointment of Mr Terry Dunne as a director on 28 January 2020
28 Jan 2020 PSC01 Notification of Terry Dunne as a person with significant control on 28 January 2020
28 Jan 2020 TM01 Termination of appointment of Carl Bullock as a director on 28 January 2020
28 Jan 2020 PSC07 Cessation of Carl Bullock as a person with significant control on 28 January 2020
28 Jan 2020 AD01 Registered office address changed from 159 Laceby Road Grimsby DN34 5DS United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on 28 January 2020
12 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
12 Feb 2019 AP01 Appointment of Mr Carl Bullock as a director on 4 February 2019
12 Feb 2019 PSC01 Notification of Carl Bullock as a person with significant control on 4 February 2019
12 Feb 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 159 Laceby Road Grimsby DN34 5DS on 12 February 2019
12 Feb 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 4 February 2019
12 Feb 2019 TM01 Termination of appointment of Terry Dunne as a director on 4 February 2019
21 Sep 2018 AA Micro company accounts made up to 30 April 2018
03 Jul 2018 AD01 Registered office address changed from 5 Mulberry Close Oldham OL8 3BS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 3 July 2018
03 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
03 Jul 2018 PSC07 Cessation of Mateusz Maslowski as a person with significant control on 5 April 2018
03 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
03 Jul 2018 TM01 Termination of appointment of Mateusz Maslowski as a director on 5 April 2018
18 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
16 Jan 2018 AA Micro company accounts made up to 30 April 2017
07 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 7 September 2017
07 Nov 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 7 September 2017
07 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 5 Mulberry Close Oldham OL8 3BS on 7 November 2017