Advanced company searchLink opens in new window

STAUNTON HAULAGE LTD

Company number 08976630

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)
01 May 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 17 April 2018
01 May 2018 TM01 Termination of appointment of Terry Dunne as a director on 17 April 2018
01 May 2018 AD01 Registered office address changed from 17 Apen Lane Northolt UB5 6XB England to 77 Hinckley Road St. Helens WA11 9JU on 1 May 2018
01 May 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
01 May 2018 PSC07 Cessation of Luigi Dicrosta as a person with significant control on 5 April 2018
01 May 2018 PSC01 Notification of William Deng as a person with significant control on 17 April 2018
01 May 2018 TM01 Termination of appointment of Luigi Dicrosta as a director on 5 April 2018
01 May 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
01 May 2018 AP01 Appointment of Mr William Deng as a director on 17 April 2018
17 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
24 Jan 2018 AA Micro company accounts made up to 30 April 2017
09 Oct 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 28 June 2017
26 Jul 2017 CH01 Director's details changed for Mr Luigi Dicrosta on 25 July 2017
26 Jul 2017 AD01 Registered office address changed from 3 Hazel Grove Staines-upon-Thames TW18 1JJ England to 17 Apen Lane Northolt UB5 6XB on 26 July 2017
26 Jul 2017 PSC04 Change of details for Mr Luigi Dicrosta as a person with significant control on 25 July 2017
04 Jul 2017 TM01 Termination of appointment of Terence Dunne as a director on 28 June 2017
03 Jul 2017 AP01 Appointment of Mr Luigi Dicrosta as a director on 28 June 2017
03 Jul 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 3 Hazel Grove Staines-upon-Thames TW18 1JJ on 3 July 2017
03 Jul 2017 PSC01 Notification of Luigi Dicrosta as a person with significant control on 28 June 2017
18 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
12 Apr 2017 TM01 Termination of appointment of Peter Shaw as a director on 22 March 2017
12 Apr 2017 AD01 Registered office address changed from 25 Caldwell Road Widnes WA8 7JT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 12 April 2017
12 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 22 March 2017
10 Jan 2017 AA Micro company accounts made up to 30 April 2016
15 Dec 2016 AD01 Registered office address changed from 93 Fair Close Bicester OX26 4YN United Kingdom to 25 Caldwell Road Widnes WA8 7JT on 15 December 2016