Advanced company searchLink opens in new window

BURCOTT HAULAGE LTD

Company number 09056769

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2018 DS01 Application to strike the company off the register
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
27 Dec 2017 PSC01 Notification of David Warren as a person with significant control on 8 November 2017
27 Dec 2017 AP01 Appointment of Mr David Warren as a director on 8 November 2017
27 Dec 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 8 November 2017
27 Dec 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 8 Checkstone Avenue Doncaster DN4 7JX on 27 December 2017
27 Dec 2017 TM01 Termination of appointment of Terence Dunne as a director on 8 November 2017
09 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
28 Apr 2017 TM01 Termination of appointment of Kaushal Gautam Ambasana as a director on 5 April 2017
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 9 Finsbury Road Leicester LE4 6GQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 April 2017
09 Feb 2017 AA Micro company accounts made up to 31 May 2016
15 Jun 2016 AP01 Appointment of Mr Kaushal Gautam Ambasana as a director on 8 June 2016
15 Jun 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 9 Finsbury Road Leicester LE4 6GQ on 15 June 2016
15 Jun 2016 TM01 Termination of appointment of Lee Williamson as a director on 8 June 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
26 Jan 2016 AA Micro company accounts made up to 31 May 2015
10 Dec 2015 AP01 Appointment of Lee Williamson as a director on 3 December 2015
10 Dec 2015 AD01 Registered office address changed from 41 Nowell Street Wednesbury WS10 9GA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 10 December 2015
10 Dec 2015 TM01 Termination of appointment of Paul Sadlier as a director on 3 December 2015
01 Dec 2015 TM01 Termination of appointment of Gavin Wilton as a director on 12 November 2015
01 Dec 2015 AD01 Registered office address changed from 2 Hooten Lane Leigh WN7 3BS to 41 Nowell Street Wednesbury WS10 9GA on 1 December 2015
01 Dec 2015 AP01 Appointment of Paul Sadlier as a director on 12 November 2015