Advanced company searchLink opens in new window

EDMONDSHAM HAULAGE LTD

Company number 09067684

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2020 DS01 Application to strike the company off the register
23 Mar 2020 AP01 Appointment of Mr Terry Dunne as a director on 23 March 2020
23 Mar 2020 PSC01 Notification of Terry Dunne as a person with significant control on 23 March 2020
23 Mar 2020 TM01 Termination of appointment of Lucinda Booth as a director on 23 March 2020
23 Mar 2020 PSC07 Cessation of Lucinda Booth as a person with significant control on 23 March 2020
23 Mar 2020 AD01 Registered office address changed from Hurtstock Lodge Cardinham Bodmin PL30 4EL to 7 Limewood Way Seacroft Leeds LS14 1AB on 23 March 2020
21 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
12 Feb 2019 AA Micro company accounts made up to 30 June 2018
15 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
21 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
27 Feb 2017 AA Micro company accounts made up to 30 June 2016
13 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
09 Feb 2016 AA Micro company accounts made up to 30 June 2015
18 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
09 Oct 2014 TM01 Termination of appointment of John Benson as a director on 29 September 2014
09 Oct 2014 AD01 Registered office address changed from 24 Monkswood Close Callands Warrington WA5 9SE United Kingdom to Hurtstock Lodge Cardinham Bodmin PL30 4EL on 9 October 2014
09 Oct 2014 AP01 Appointment of Lucinda Booth as a director on 29 September 2014
22 Jul 2014 TM01 Termination of appointment of Terence Dunne as a director on 15 July 2014
22 Jul 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 24 Monkswood Close Callands Warrington WA5 9SE on 22 July 2014
22 Jul 2014 AP01 Appointment of John Benson as a director on 15 July 2014
03 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-03
  • GBP 1