Advanced company searchLink opens in new window

ROCKCLIFFE HAULAGE LTD

Company number 09007191

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
28 Jan 2020 AP01 Appointment of Mr Terry Dunne as a director on 28 January 2020
28 Jan 2020 PSC01 Notification of Terry Dunne as a person with significant control on 28 January 2020
28 Jan 2020 TM01 Termination of appointment of Michael Francis Frawley as a director on 28 January 2020
28 Jan 2020 PSC07 Cessation of Michael Francis Frawley as a person with significant control on 28 January 2020
28 Jan 2020 AD01 Registered office address changed from Uplands West Portland Road East Grinstead RH19 4DZ England to 7 Limewood Way Seacroft Leeds LS14 1AB on 28 January 2020
18 Jun 2019 PSC07 Cessation of Thomas Potts as a person with significant control on 29 May 2019
18 Jun 2019 AP01 Appointment of Mr Michael Francis Frawley as a director on 29 May 2019
18 Jun 2019 PSC01 Notification of Michael Francis Frawley as a person with significant control on 29 May 2019
18 Jun 2019 AD01 Registered office address changed from 86 Swarcliffe Drive Leeds LS14 5LA England to Uplands West Portland Road East Grinstead RH19 4DZ on 18 June 2019
18 Jun 2019 TM01 Termination of appointment of Thomas Potts as a director on 29 May 2019
16 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
21 Dec 2018 AP01 Appointment of Mr Thomas Potts as a director on 13 December 2018
21 Dec 2018 PSC07 Cessation of Gary Halliday as a person with significant control on 13 December 2018
21 Dec 2018 AD01 Registered office address changed from 147 Featherstall Road Littleborough OL15 8PA United Kingdom to 86 Swarcliffe Drive Leeds LS14 5LA on 21 December 2018
21 Dec 2018 PSC01 Notification of Thomas Potts as a person with significant control on 13 December 2018
21 Dec 2018 TM01 Termination of appointment of Gary Halliday as a director on 13 December 2018
20 Sep 2018 AA Micro company accounts made up to 30 April 2018
28 Aug 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 147 Featherstall Road Littleborough OL15 8PA on 28 August 2018
28 Aug 2018 PSC01 Notification of Gary Halliday as a person with significant control on 14 August 2018
28 Aug 2018 AP01 Appointment of Mr Gary Halliday as a director on 14 August 2018
28 Aug 2018 TM01 Termination of appointment of Terry Dunne as a director on 14 August 2018
28 Aug 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 14 August 2018