Advanced company searchLink opens in new window

ELSHAM HAULAGE LTD

Company number 08979022

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)
30 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2022 DS01 Application to strike the company off the register
13 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
09 Mar 2022 AD01 Registered office address changed from 42 Juniper Way Hayes UB3 1LE United Kingdom to 191 Washington Street Bradford BD8 9QP on 9 March 2022
09 Mar 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 3 March 2022
09 Mar 2022 PSC07 Cessation of Galvin Everard as a person with significant control on 3 March 2022
09 Mar 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 3 March 2022
09 Mar 2022 TM01 Termination of appointment of Galvin Everard as a director on 3 March 2022
18 Jan 2022 AA Micro company accounts made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
22 Feb 2021 AA Micro company accounts made up to 30 April 2020
07 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
16 Dec 2019 AA Micro company accounts made up to 30 April 2019
04 Sep 2019 AD01 Registered office address changed from Flat 3 9 Park Avenue Nottingham NG3 4JS United Kingdom to 42 Juniper Way Hayes UB3 1LE on 4 September 2019
04 Sep 2019 PSC01 Notification of Galvin Everard as a person with significant control on 7 August 2019
04 Sep 2019 PSC07 Cessation of Matthew Dean as a person with significant control on 7 August 2019
04 Sep 2019 AP01 Appointment of Mr Galvin Everard as a director on 7 August 2019
04 Sep 2019 TM01 Termination of appointment of Matthew Dean as a director on 7 August 2019
12 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
06 Mar 2019 AD01 Registered office address changed from Wainlode Easington Road Hartlepool TS24 9RE to Flat 3 9 Park Avenue Nottingham NG3 4JS on 6 March 2019
06 Mar 2019 PSC01 Notification of Matthew Dean as a person with significant control on 26 February 2019
06 Mar 2019 TM01 Termination of appointment of Colin Ellett as a director on 26 February 2019
06 Mar 2019 AP01 Appointment of Mr Matthew Dean as a director on 26 February 2019
20 Sep 2018 AA Micro company accounts made up to 30 April 2018