Advanced company searchLink opens in new window

BAVERSTOCK HAULAGE LTD

Company number 08998901

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
22 May 2018 DS01 Application to strike the company off the register
11 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
28 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
27 Apr 2017 AD01 Registered office address changed from 12 st Winifred Road Wallasey CH45 5EJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 April 2017
27 Apr 2017 TM01 Termination of appointment of James Clare as a director on 5 April 2017
25 Jan 2017 AA Micro company accounts made up to 30 April 2016
20 Oct 2016 AD01 Registered office address changed from 22 Farrance Street Poplar London E14 7DU United Kingdom to 12 st Winifred Road Wallasey CH45 5EJ on 20 October 2016
20 Oct 2016 TM01 Termination of appointment of Mark Hill as a director on 13 October 2016
20 Oct 2016 AP01 Appointment of James Clare as a director on 13 October 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
18 Feb 2016 AP01 Appointment of Mr Mark Hill as a director on 11 February 2016
18 Feb 2016 AD01 Registered office address changed from 3 Victoria Street Coventry CV1 5LZ United Kingdom to 22 Farrance Street Poplar London E14 7DU on 18 February 2016
18 Feb 2016 TM01 Termination of appointment of Louis Helmut Pio as a director on 11 February 2016
12 Jan 2016 AA Micro company accounts made up to 30 April 2015
18 Dec 2015 TM01 Termination of appointment of Michal Stasiak as a director on 10 December 2015
18 Dec 2015 AP01 Appointment of Mr Louis Helmut Pio as a director on 10 December 2015
18 Dec 2015 AD01 Registered office address changed from 191 Lakes Road Birmingham B23 7UH United Kingdom to 3 Victoria Street Coventry CV1 5LZ on 18 December 2015
06 Oct 2015 AP01 Appointment of Michal Stasiak as a director on 28 September 2015
06 Oct 2015 TM01 Termination of appointment of Martin Smith as a director on 28 September 2015
06 Oct 2015 AD01 Registered office address changed from 71 Bracknell Drive Alvaston Derby DE24 0BT United Kingdom to 191 Lakes Road Birmingham B23 7UH on 6 October 2015
11 Sep 2015 AP01 Appointment of Mr Martin Smith as a director on 4 September 2015
11 Sep 2015 AD01 Registered office address changed from 2 Barkers Croft Greenleys Milton Keynes MK12 6AR to 71 Bracknell Drive Alvaston Derby DE24 0BT on 11 September 2015