Advanced company searchLink opens in new window

CASTLEGREEN HAULAGE LTD

Company number 08983504

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2018 DS01 Application to strike the company off the register
16 Jan 2018 AA Micro company accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
06 Apr 2017 TM01 Termination of appointment of Mihai-Marian Preda as a director on 15 March 2017
06 Apr 2017 AD01 Registered office address changed from 22 Chelsea Close Shaw Oldham OL2 7TL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 April 2017
06 Apr 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
16 Jan 2017 AA Micro company accounts made up to 30 April 2016
20 Sep 2016 AP01 Appointment of Mihai-Marian Preda as a director on 13 September 2016
20 Sep 2016 AD01 Registered office address changed from 42 Covelees Wall London E6 6WE United Kingdom to 22 Chelsea Close Shaw Oldham OL2 7TL on 20 September 2016
20 Sep 2016 TM01 Termination of appointment of Jason Higgins as a director on 13 September 2016
16 Aug 2016 AD01 Registered office address changed from 82 North Road Pontypool NP4 6HX United Kingdom to 42 Covelees Wall London E6 6WE on 16 August 2016
16 Aug 2016 AP01 Appointment of Jason Higgins as a director on 9 August 2016
16 Aug 2016 TM01 Termination of appointment of Deri Robert Ralph as a director on 9 August 2016
21 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
19 Apr 2016 TM01 Termination of appointment of Micheal Sweeney as a director on 8 April 2016
19 Apr 2016 AP01 Appointment of Mr Deri Robert Ralph as a director on 8 April 2016
19 Apr 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 82 North Road Pontypool NP4 6HX on 19 April 2016
06 Jan 2016 AP01 Appointment of Micheal Sweeney as a director on 17 December 2015
06 Jan 2016 TM01 Termination of appointment of Aleksandrs Stovba as a director on 17 December 2015
06 Jan 2016 AD01 Registered office address changed from 23 Stepping Stones Road Coventry CV5 8JT United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 6 January 2016
05 Jan 2016 AA Micro company accounts made up to 30 April 2015
24 Nov 2015 TM01 Termination of appointment of Paul Anthony Gardner as a director on 4 November 2015
24 Nov 2015 AD01 Registered office address changed from 14 Olympia Cose East Hunsbury Northampton NN4 0RU to 23 Stepping Stones Road Coventry CV5 8JT on 24 November 2015