Advanced company searchLink opens in new window

CAWTHORNE HAULAGE LTD

Company number 09056115

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2018 DS01 Application to strike the company off the register
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
09 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
03 Apr 2017 AD01 Registered office address changed from 25 Moira Road Donisthorpe Swadlincote DE12 7QD United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 3 April 2017
03 Apr 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
03 Apr 2017 TM01 Termination of appointment of Paul Lanney as a director on 15 March 2017
06 Feb 2017 AA Micro company accounts made up to 31 May 2016
28 Jul 2016 AD01 Registered office address changed from 9 Mortimer Road Kenilworth CV8 1FS United Kingdom to 25 Moira Road Donisthorpe Swadlincote DE12 7QD on 28 July 2016
28 Jul 2016 TM01 Termination of appointment of Ian Davison as a director on 20 July 2016
28 Jul 2016 AP01 Appointment of Paul Lanney as a director on 20 July 2016
10 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
18 Jan 2016 AA Micro company accounts made up to 31 May 2015
28 Aug 2015 AP01 Appointment of Ian Davison as a director on 21 August 2015
28 Aug 2015 TM01 Termination of appointment of Andrew Holloway as a director on 21 August 2015
28 Aug 2015 AD01 Registered office address changed from 34 Scarborough Way Coventry CV4 8DE to 9 Mortimer Road Kenilworth CV8 1FS on 28 August 2015
03 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
10 Nov 2014 AP01 Appointment of Andrew Holloway as a director on 30 October 2014
10 Nov 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 34 Scarborough Way Coventry CV4 8DE on 10 November 2014
10 Nov 2014 TM01 Termination of appointment of Terence Dunne as a director on 30 October 2014
27 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-27
  • GBP 1