Advanced company searchLink opens in new window

WOLLACOMBE HAULAGE LTD

Company number 08986516

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2018 DS01 Application to strike the company off the register
11 May 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
11 May 2018 PSC07 Cessation of Stephen George Longworth as a person with significant control on 5 April 2017
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
25 May 2017 AD01 Registered office address changed from 87 Blantyre Street Swinton Manchester M27 9PR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 25 May 2017
25 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
25 May 2017 TM01 Termination of appointment of Stephen George Longworth as a director on 5 April 2017
27 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
20 Jan 2017 AA Micro company accounts made up to 30 April 2016
30 Sep 2016 AD01 Registered office address changed from 2 Kaye Avenue Culcheth Warrington WA3 5SA United Kingdom to 87 Blantyre Street Swinton Manchester M27 9PR on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Craig Drummond as a director on 23 September 2016
30 Sep 2016 AP01 Appointment of Stephen George Longworth as a director on 23 September 2016
13 Jul 2016 AP01 Appointment of Craig Drummond as a director on 6 July 2016
13 Jul 2016 TM01 Termination of appointment of John Gamby as a director on 6 July 2016
13 Jul 2016 AD01 Registered office address changed from 24 Plane Tree Close Gamlingay Sandy SG19 3NE United Kingdom to 2 Kaye Avenue Culcheth Warrington WA3 5SA on 13 July 2016
20 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
06 Jan 2016 AA Micro company accounts made up to 30 April 2015
24 Nov 2015 AD01 Registered office address changed from 20 Talbot Close Warrington WA3 6PR United Kingdom to 24 Plane Tree Close Gamlingay Sandy SG19 3NE on 24 November 2015
24 Nov 2015 AP01 Appointment of John Gamby as a director on 4 November 2015
24 Nov 2015 TM01 Termination of appointment of Jason Malcolm Lack as a director on 4 November 2015
02 Sep 2015 AP01 Appointment of Mr Jason Malcolm Lack as a director on 24 August 2015
02 Sep 2015 TM01 Termination of appointment of Ethan Nash as a director on 24 August 2015
02 Sep 2015 AD01 Registered office address changed from Flat 1 17 Bridge Street Tiverton EX16 5LY United Kingdom to 20 Talbot Close Warrington WA3 6PR on 2 September 2015