Advanced company searchLink opens in new window

SHAWDON HAULAGE LTD

Company number 09134742

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
25 Apr 2018 AA Micro company accounts made up to 31 July 2017
12 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
12 Mar 2018 TM01 Termination of appointment of Richard Joseph Sneller as a director on 20 February 2018
12 Mar 2018 AD01 Registered office address changed from 110 Mortimer Road South Shields NE33 4UQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 12 March 2018
12 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
12 Mar 2018 PSC07 Cessation of Richard Sneller as a person with significant control on 5 April 2017
03 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with updates
15 May 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 110 Mortimer Road South Shields NE33 4UQ on 15 May 2017
12 May 2017 AP01 Appointment of Richard Joseph Sneller as a director on 5 April 2017
12 May 2017 TM01 Termination of appointment of Terence Dunne as a director on 5 April 2017
20 Apr 2017 TM01 Termination of appointment of Richard Joseph Sneller as a director on 5 April 2017
20 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
20 Apr 2017 AD01 Registered office address changed from 110 Mortimer Road South Shields Tyne and Wear NE33 4UQ to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 20 April 2017
07 Apr 2017 AA Micro company accounts made up to 31 July 2016
09 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
22 Feb 2016 AA Micro company accounts made up to 31 July 2015
24 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
11 Sep 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 110 Mortimer Road South Shields Tyne and Wear NE33 4UQ on 11 September 2014
11 Sep 2014 AP01 Appointment of Richard Sneller as a director on 28 August 2014
11 Sep 2014 TM01 Termination of appointment of Terence Dunne as a director on 28 August 2014
17 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-17
  • GBP 1