Advanced company searchLink opens in new window

GOLDTHORPE HAULAGE LTD

Company number 08979041

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2022 DS01 Application to strike the company off the register
09 Mar 2022 AD01 Registered office address changed from 18 Brent Milton Keynes MK6 3DL 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 Bogdan Popa 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 Bogdan Popa as a director on 3 March 2022
04 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
30 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
28 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
30 Dec 2019 AA Micro company accounts made up to 30 April 2019
22 Nov 2019 AP01 Appointment of Mr Bogdan Popa as a director on 31 October 2019
22 Nov 2019 PSC01 Notification of Bogdan Popa as a person with significant control on 31 October 2019
21 Nov 2019 AD01 Registered office address changed from 15 Stamford Gardens Dagenham RM9 4ET United Kingdom to 18 Brent Milton Keynes MK6 3DL on 21 November 2019
21 Nov 2019 PSC07 Cessation of Jesse Arthur Quansah as a person with significant control on 31 October 2019
21 Nov 2019 TM01 Termination of appointment of Jesse Arthur Quansah as a director on 31 October 2019
28 Feb 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 15 Stamford Gardens Dagenham RM9 4ET 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 Jesse Arthur Quansah 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 Jesse Arthur Quansah as a person with significant control on 21 December 2018