Advanced company searchLink opens in new window

HAVERSHAM TRANSPORT LTD

Company number 08992771

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
01 Jun 2018 PSC07 Cessation of Scott Mitchell as a person with significant control on 5 April 2017
21 May 2018 AA Micro company accounts made up to 30 April 2018
07 Mar 2018 AD01 Registered office address changed from 53 Dodmoor Grange Telford TF3 2AR England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 7 March 2018
07 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
07 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
07 Mar 2018 PSC07 Cessation of Noel Byrne as a person with significant control on 20 February 2018
07 Mar 2018 TM01 Termination of appointment of Noel Byrne as a director on 20 February 2018
18 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 Jul 2017 AP01 Appointment of Mr Noel Byrne as a director on 4 July 2017
12 Jul 2017 TM01 Termination of appointment of Walid Miniaoui as a director on 4 July 2017
12 Jul 2017 AD01 Registered office address changed from 32 Ninian Road Cardiff CF23 5EG United Kingdom to 53 Dodmoor Grange Telford TF3 2AR on 12 July 2017
12 Jul 2017 PSC01 Notification of Noel Byrne as a person with significant control on 4 July 2017
01 Jun 2017 AP01 Appointment of Walid Miniaoui as a director on 24 May 2017
01 Jun 2017 TM01 Termination of appointment of Scott Mitchell as a director on 5 April 2017
01 Jun 2017 AD01 Registered office address changed from 69 Stopes Brow Lower Darwen Darwen BB3 0QP United Kingdom to 32 Ninian Road Cardiff CF23 5EG on 1 June 2017
27 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
23 Jan 2017 AA Micro company accounts made up to 30 April 2016
26 Oct 2016 TM01 Termination of appointment of a director
25 Oct 2016 AD01 Registered office address changed from 33 Tedder Road Hemel Hempstead HP2 4HB United Kingdom to 69 Stopes Brow Lower Darwen Darwen BB3 0QP on 25 October 2016
25 Oct 2016 AP01 Appointment of Scott Mitchell as a director on 18 October 2016
17 Jun 2016 AD01 Registered office address changed from 12 Plumpton Avenue Hornchurch RM12 6BE United Kingdom to 33 Tedder Road Hemel Hempstead HP2 4HB on 17 June 2016
17 Jun 2016 TM01 Termination of appointment of Wayland Holford as a director on 10 June 2016