Advanced company searchLink opens in new window

TISBURY HAULAGE LTD

Company number 08997915

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
09 Mar 2018 PSC07 Cessation of Seyfene Aden Aoun Zarate as a person with significant control on 20 February 2018
09 Mar 2018 TM01 Termination of appointment of Seyfene Aden Aoun Zarate as a director on 20 February 2018
08 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
08 Mar 2018 AD01 Registered office address changed from Flat 10 55 Chepstow Place London W2 4TS England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 8 March 2018
08 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
24 Jan 2018 AA Micro company accounts made up to 30 April 2017
29 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 26 September 2017
28 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 10 55 Chepstow Place London W2 4TS on 28 November 2017
28 Nov 2017 PSC01 Notification of Seyfene Adan Aoun Zarate as a person with significant control on 26 September 2017
28 Nov 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 26 September 2017
28 Nov 2017 AP01 Appointment of Mr Seyfene Aden Aoun Zarate as a director on 26 September 2017
02 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
16 Mar 2017 AD01 Registered office address changed from 96 Woolacombe Avenue Sutton Leach St Helens WA9 4NH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 16 March 2017
16 Mar 2017 AP01 Appointment of Terence Dunne as a director on 14 March 2017
16 Mar 2017 TM01 Termination of appointment of Neil Eden as a director on 14 March 2017
24 Jan 2017 AA Micro company accounts made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
04 Feb 2016 AD01 Registered office address changed from 8 Urban Cross Sutton Road St. Helens WA9 3GQ United Kingdom to 96 Woolacombe Avenue Sutton Leach St Helens WA9 4NH on 4 February 2016
02 Feb 2016 CH01 Director's details changed for Neil Eden on 19 January 2016
12 Jan 2016 AA Micro company accounts made up to 30 April 2015
25 Nov 2015 AD01 Registered office address changed from 151 Front Road Murrow Wisbech PE13 4JQ United Kingdom to 8 Urban Cross Sutton Road St. Helens WA9 3GQ on 25 November 2015
25 Nov 2015 AP01 Appointment of Neil Eden as a director on 5 November 2015