Advanced company searchLink opens in new window

SIDCOT HAULAGE LTD

Company number 09138737

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)
18 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with updates
18 Aug 2017 PSC01 Notification of Saleem Bux as a person with significant control on 24 November 2016
18 Aug 2017 PSC07 Cessation of Marius Munteanu as a person with significant control on 24 November 2016
12 Apr 2017 AA Micro company accounts made up to 31 July 2016
01 Dec 2016 TM01 Termination of appointment of Marius Munteanu as a director on 24 November 2016
01 Dec 2016 AD01 Registered office address changed from Ashwood Yard Epping Road Nazeing Waltham Abbey EN9 2DH United Kingdom to 56 Ashbourne Way Bradford BD2 4DT on 1 December 2016
01 Dec 2016 AP01 Appointment of Saleem Bux as a director on 24 November 2016
16 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
07 Apr 2016 AD01 Registered office address changed from 35 Scott Road Corby NN17 1UH to Ashwood Yard Epping Road Nazeing Waltham Abbey EN9 2DH on 7 April 2016
07 Apr 2016 TM01 Termination of appointment of John Ford as a director on 30 March 2016
07 Apr 2016 AP01 Appointment of Marius Munteanu as a director on 30 March 2016
26 Feb 2016 AA Micro company accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
01 Jun 2015 AP01 Appointment of John Ford as a director on 26 May 2015
01 Jun 2015 TM01 Termination of appointment of William Langley as a director on 26 May 2015
01 Jun 2015 AD01 Registered office address changed from 25 Horntye Road St Leonards-on-Sea TN37 6RT United Kingdom to 35 Scott Road Corby NN17 1UH on 1 June 2015
21 Aug 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 25 Horntye Road St Leonards-on-Sea TN37 6RT on 21 August 2014
20 Aug 2014 TM01 Termination of appointment of Terence Dunne as a director on 6 August 2014
20 Aug 2014 AP01 Appointment of William Langley as a director on 6 August 2014
21 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-21
  • GBP 1