Advanced company searchLink opens in new window

PEVERELL HAULAGE LTD

Company number 09053772

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2019 DS01 Application to strike the company off the register
16 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
05 Feb 2019 AA Micro company accounts made up to 31 May 2018
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
14 Jun 2017 CS01 Confirmation statement made on 4 April 2017 with updates
27 Jan 2017 AA Micro company accounts made up to 31 May 2016
16 Jun 2016 AD01 Registered office address changed from 16 Gurney Close Barking IG11 8JX United Kingdom to 47 Watford Street Stoke-on-Trent ST4 2EW on 16 June 2016
16 Jun 2016 TM01 Termination of appointment of Cristinel Arabolu as a director on 9 June 2016
16 Jun 2016 AP01 Appointment of Rafal Koszycki as a director on 9 June 2016
07 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
13 Jan 2016 AA Micro company accounts made up to 31 May 2015
08 Dec 2015 AD01 Registered office address changed from 5 Rosebud Way Colburn Cattrick Garrison DL9 4RY United Kingdom to 16 Gurney Close Barking IG11 8JX on 8 December 2015
08 Dec 2015 TM01 Termination of appointment of David Moorhouse as a director on 26 November 2015
08 Dec 2015 AP01 Appointment of Cristinel Arabolu as a director on 26 November 2015
22 Oct 2015 CH01 Director's details changed for David Moorhouse on 6 October 2015
14 Oct 2015 AD01 Registered office address changed from 13 York Road Corby NN18 0NU United Kingdom to 5 Rosebud Way Colburn Cattrick Garrison DL9 4RY on 14 October 2015
02 Oct 2015 TM01 Termination of appointment of Paulius Uselis as a director on 24 September 2015
02 Oct 2015 AD01 Registered office address changed from Flat 8, Potter Court Bath Road Wisbech PE13 3NY United Kingdom to 13 York Road Corby NN18 0NU on 2 October 2015
02 Oct 2015 AP01 Appointment of David Moorhouse as a director on 24 September 2015
21 Aug 2015 TM01 Termination of appointment of Natasha Norton as a director on 14 August 2015
21 Aug 2015 AD01 Registered office address changed from 21 Woodland View Oakham LE15 6EJ to Flat 8, Potter Court Bath Road Wisbech PE13 3NY on 21 August 2015
21 Aug 2015 AP01 Appointment of Paulius Uselis as a director on 14 August 2015