Advanced company searchLink opens in new window

GOSFIELD HAULAGE LTD

Company number 08976547

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2022 DS01 Application to strike the company off the register
07 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
18 Jan 2022 AA Micro company accounts made up to 30 April 2021
31 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
26 Feb 2021 AA Micro company accounts made up to 30 April 2020
04 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
14 Jan 2020 AD01 Registered office address changed from , 65 Latrigg Close, Keswick, Cumbria, CA12 4LF, United Kingdom to 191 Washington Street Bradford BD8 9QP on 14 January 2020
14 Jan 2020 PSC07 Cessation of Malcolm Coulthard as a person with significant control on 14 January 2020
14 Jan 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 14 January 2020
14 Jan 2020 TM01 Termination of appointment of Malcolm Coulthard as a director on 14 January 2020
14 Jan 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 14 January 2020
30 Dec 2019 AA Micro company accounts made up to 30 April 2019
19 Aug 2019 AD01 Registered office address changed from , 61 Robinson Road Dagenham, RM10 7SS, United Kingdom to 191 Washington Street Bradford BD8 9QP on 19 August 2019
16 Aug 2019 PSC01 Notification of Malcolm Coulthard as a person with significant control on 24 July 2019
16 Aug 2019 PSC07 Cessation of Luke Lebeau as a person with significant control on 24 July 2019
16 Aug 2019 AP01 Appointment of Mr Malcolm Coulthard as a director on 24 July 2019
16 Aug 2019 TM01 Termination of appointment of Luke Lebeau as a director on 24 July 2019
01 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
02 Jan 2019 AD01 Registered office address changed from , 7 Limewood Way Leeds, West Yorkshire, LS14 1AB, England to 191 Washington Street Bradford BD8 9QP on 2 January 2019
02 Jan 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 21 December 2018
02 Jan 2019 AP01 Appointment of Mr Luke Lebeau as a director on 21 December 2018
02 Jan 2019 TM01 Termination of appointment of Terry Dunne as a director on 21 December 2018
02 Jan 2019 PSC01 Notification of Luke Lebeau as a person with significant control on 21 December 2018