Advanced company searchLink opens in new window

HARTHAM HAULAGE LTD

Company number 08979011

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2018 DS01 Application to strike the company off the register
21 May 2018 AA Micro company accounts made up to 30 April 2018
18 Jan 2018 AA Micro company accounts made up to 30 April 2017
06 Sep 2017 PSC07 Cessation of William Gilmour as a person with significant control on 6 September 2017
06 Sep 2017 PSC01 Notification of Terence Dunne as a person with significant control on 6 September 2017
06 Sep 2017 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds LS14 1AB on 6 September 2017
06 Sep 2017 TM01 Termination of appointment of William Gilmour as a director on 6 September 2017
06 Sep 2017 AP01 Appointment of Mr Terence Dunne as a director on 6 September 2017
04 Sep 2017 DS02 Withdraw the company strike off application
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2017 DS01 Application to strike the company off the register
19 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
23 Dec 2016 AA Micro company accounts made up to 30 April 2016
07 Oct 2016 AP01 Appointment of William Gilmour as a director on 30 September 2016
07 Oct 2016 AD01 Registered office address changed from 50 George Road London E4 8NF United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 7 October 2016
07 Oct 2016 TM01 Termination of appointment of Liviu Cornel Olteanu as a director on 30 September 2016
28 Apr 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 50 George Road London E4 8NF on 28 April 2016
28 Apr 2016 TM01 Termination of appointment of David Mcfarlane as a director on 20 April 2016
28 Apr 2016 AP01 Appointment of Liviu Olteanu as a director on 20 April 2016
12 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
29 Dec 2015 AA Micro company accounts made up to 30 April 2015
03 Dec 2015 TM01 Termination of appointment of Michael Wray as a director on 16 November 2015
03 Dec 2015 AP01 Appointment of David Mcfarlane as a director on 16 November 2015