Advanced company searchLink opens in new window

DORMINGTON HAULAGE LTD

Company number 09134521

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2018 DS01 Application to strike the company off the register
23 Apr 2018 AA Micro company accounts made up to 31 July 2017
05 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 231 Brockholes View Preston PR1 4XJ on 5 February 2018
05 Feb 2018 AP01 Appointment of Mr Yunus Ahmed Bapu as a director on 7 November 2017
05 Feb 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 7 November 2017
05 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 7 November 2017
05 Feb 2018 PSC01 Notification of Yunus Ahmed Bapu as a person with significant control on 7 November 2017
27 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
27 Jul 2017 PSC01 Notification of Terence Dunne as a person with significant control on 9 March 2017
27 Jul 2017 PSC07 Cessation of Karl Collier as a person with significant control on 9 March 2017
07 Apr 2017 AA Micro company accounts made up to 31 July 2016
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
11 Mar 2017 TM01 Termination of appointment of Karl Lionel Collier as a director on 9 March 2017
11 Mar 2017 AP01 Appointment of Terence Dunne as a director on 9 March 2017
11 Mar 2017 AD01 Registered office address changed from Hall House Farm Swan Road Newton-Le-Willows WA12 0EY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 March 2017
09 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
16 Jun 2016 AP01 Appointment of Karl Collier as a director on 9 June 2016
16 Jun 2016 TM01 Termination of appointment of Peter Singh as a director on 9 June 2016
16 Jun 2016 AD01 Registered office address changed from 5 Birches Barn Avenue Bradmere Wolverhampton WV3 7BT United Kingdom to Hall House Farm Swan Road Newton-Le-Willows WA12 0EY on 16 June 2016
22 Feb 2016 AA Micro company accounts made up to 31 July 2015
04 Dec 2015 AP01 Appointment of Peter Singh as a director on 19 November 2015
04 Dec 2015 TM01 Termination of appointment of Kalraj Singh Gill as a director on 19 November 2015
04 Dec 2015 AD01 Registered office address changed from 38 Birchover Road Walsall WS2 8TU to 5 Birches Barn Avenue Bradmere Wolverhampton WV3 7BT on 4 December 2015