Advanced company searchLink opens in new window

CHACOMBE HAULAGE LTD

Company number 08998101

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2020 DS01 Application to strike the company off the register
30 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
18 Sep 2018 AA Micro company accounts made up to 30 April 2018
27 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
16 Jan 2018 AA Micro company accounts made up to 30 April 2017
09 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
04 Apr 2017 TM01 Termination of appointment of Szymon Lisiak as a director on 15 March 2017
04 Apr 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
04 Apr 2017 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 April 2017
24 Jan 2017 AA Micro company accounts made up to 30 April 2016
04 Jul 2016 TM01 Termination of appointment of Constantine Cioclu as a director on 27 June 2016
04 Jul 2016 AP01 Appointment of Szymon Lisiak as a director on 27 June 2016
04 Jul 2016 AD01 Registered office address changed from 17 Avon Road Heywood OL10 4RW United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 4 July 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
12 Jan 2016 AA Micro company accounts made up to 30 April 2015
15 Sep 2015 TM01 Termination of appointment of Sergiu Gumaniuc as a director on 7 September 2015
15 Sep 2015 AD01 Registered office address changed from Flat a 16 Chepstow Close Northampton NN5 7EB to 17 Avon Road Heywood OL10 4RW on 15 September 2015
15 Sep 2015 AP01 Appointment of Constantine Cioclu as a director on 7 September 2015
22 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
22 Apr 2015 CH01 Director's details changed for Sergiu Gumaniuc on 16 April 2015
22 Apr 2015 TM01 Termination of appointment of John Paul Chadwick as a director on 16 April 2015
22 Apr 2015 AP01 Appointment of Sergiu Gumaniuc as a director on 16 April 2015
22 Apr 2015 AD01 Registered office address changed from 10 Blackett Court Wylam NE41 8BT United Kingdom to Flat a 16 Chepstow Close Northampton NN5 7EB on 22 April 2015