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)
06 Jul 2018 PSC07 Cessation of Geoffrey Handley as a person with significant control on 5 April 2017
05 Jul 2018 TM01 Termination of appointment of Linda Foster as a director on 5 April 2018
05 Jul 2018 PSC07 Cessation of Linda Foster as a person with significant control on 5 April 2018
05 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
05 Jul 2018 AD01 Registered office address changed from 3 Windermere Drive Bletchley Milton Keynes MK2 3DJ England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 July 2018
05 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
03 Apr 2018 AD01 Registered office address changed from 17 Rothwell Road Dagenham RM9 4JB England to 3 Windermere Drive Bletchley Milton Keynes MK2 3DJ on 3 April 2018
03 Apr 2018 TM01 Termination of appointment of Kasparas Pilybas as a director on 22 March 2018
03 Apr 2018 PSC01 Notification of Linda Foster as a person with significant control on 22 March 2018
03 Apr 2018 AP01 Appointment of Miss Linda Foster as a director on 22 March 2018
03 Apr 2018 PSC07 Cessation of Kasparas Pilybas as a person with significant control on 22 March 2018
17 Jan 2018 AA Micro company accounts made up to 30 April 2017
21 Jul 2017 TM01 Termination of appointment of Terence Dunne as a director on 7 July 2017
21 Jul 2017 AP01 Appointment of Mr Kasparas Pilybas as a director on 7 July 2017
21 Jul 2017 PSC01 Notification of Kasparas Pilybas as a person with significant control on 7 July 2017
21 Jul 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 17 Rothwell Road Dagenham RM9 4JB on 21 July 2017
29 Jun 2017 AD01 Registered office address changed from 24 Chester Court Hedingham Grove Chelmsley Wood Birmingham B37 7TN to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 June 2017
29 Jun 2017 TM01 Termination of appointment of Geoffrey Handley as a director on 28 June 2017
29 Jun 2017 AP01 Appointment of Mr Terence Dunne as a director on 28 June 2017
10 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
25 Jan 2017 AA Micro company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
08 Jan 2016 AA Micro company accounts made up to 30 April 2015
29 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1