Advanced company searchLink opens in new window

BEXWELL HAULAGE LTD

Company number 08976553

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 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2022 DS01 Application to strike the company off the register
02 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
22 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
18 May 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
24 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
23 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
25 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
21 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
10 Jan 2017 AA Micro company accounts made up to 30 April 2016
18 Jul 2016 AD01 Registered office address changed from 23 Anne Street Biggleswade SG18 0DD United Kingdom to 3 Annald Square Droylsden Manchester M43 6GW on 18 July 2016
18 Jul 2016 TM01 Termination of appointment of Jay Abbey as a director on 11 July 2016
18 Jul 2016 AP01 Appointment of John Samuel Barnes as a director on 11 July 2016
26 May 2016 AD01 Registered office address changed from Farm Extensions Farleigh Court Road Warlingham CR6 9PX United Kingdom to 23 Anne Street Biggleswade SG18 0DD on 26 May 2016
26 May 2016 TM01 Termination of appointment of Steven Guffogg as a director on 19 May 2016
26 May 2016 AP01 Appointment of Jay Abbey as a director on 19 May 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
24 Dec 2015 AA Micro company accounts made up to 30 April 2015
20 Jul 2015 TM01 Termination of appointment of Stephen Mercer as a director on 13 July 2015
20 Jul 2015 AD01 Registered office address changed from 73 Holly Road Aspull Wigan WN2 1RY to Farm Extensions Farleigh Court Road Warlingham CR6 9PX on 20 July 2015
20 Jul 2015 AP01 Appointment of Steven Guffogg as a director on 13 July 2015