Advanced company searchLink opens in new window

STOWGATE HAULAGE LTD

Company number 08976387

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
23 May 2018 DS01 Application to strike the company off the register
16 May 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
16 May 2018 PSC07 Cessation of Hayley Brooks as a person with significant control on 5 April 2017
24 Jan 2018 AA Micro company accounts made up to 30 April 2017
15 May 2017 AD01 Registered office address changed from 68 Mendip Way Wilnecote Tamworth B77 4PU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 15 May 2017
15 May 2017 TM01 Termination of appointment of Hayley Brooks as a director on 5 April 2017
15 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
18 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
09 Jan 2017 AA Micro company accounts made up to 30 April 2016
27 Sep 2016 AP01 Appointment of Hayley Brooks as a director on 20 September 2016
27 Sep 2016 TM01 Termination of appointment of Shakil Masood as a director on 20 September 2016
27 Sep 2016 AD01 Registered office address changed from 539 Longbridge Road Barking IG11 9DA United Kingdom to 68 Mendip Way Wilnecote Tamworth B77 4PU on 27 September 2016
15 Aug 2016 TM01 Termination of appointment of Shaun Johns as a director on 8 August 2016
15 Aug 2016 AP01 Appointment of Shakil Masood as a director on 8 August 2016
15 Aug 2016 AD01 Registered office address changed from 88 Raleigh Mead South Molton EX36 4BT United Kingdom to 539 Longbridge Road Barking IG11 9DA on 15 August 2016
13 Apr 2016 TM01 Termination of appointment of Jeremy Hearn as a director on 5 April 2016
13 Apr 2016 AP01 Appointment of Shaun Johns as a director on 5 April 2016
13 Apr 2016 AD01 Registered office address changed from 34 Doubletrees St Blazey Par PL24 2LE to 88 Raleigh Mead South Molton EX36 4BT on 13 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
23 Dec 2015 AA Micro company accounts made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
02 Oct 2014 TM01 Termination of appointment of Kevin Thompson as a director on 22 September 2014
02 Oct 2014 AP01 Appointment of Jeremy Hearn as a director on 22 September 2014