Advanced company searchLink opens in new window

TIDENHAM HAULAGE LTD

Company number 09139440

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2018 DS01 Application to strike the company off the register
20 Apr 2018 AA Micro company accounts made up to 31 July 2017
18 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with updates
18 Aug 2017 PSC01 Notification of Terence Dunne as a person with significant control on 20 March 2017
18 Aug 2017 PSC07 Cessation of Alasdair Fraser Fergus as a person with significant control on 19 August 2016
18 Apr 2017 AA Micro company accounts made up to 31 July 2016
11 Apr 2017 TM01 Termination of appointment of Alexander Reynolds as a director on 20 March 2017
11 Apr 2017 AD01 Registered office address changed from 224 Crown Lane Horwich Bolton BL6 7QR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 April 2017
11 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 20 March 2017
26 Aug 2016 AP01 Appointment of Alexander Reynolds as a director on 19 August 2016
26 Aug 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 224 Crown Lane Horwich Bolton BL6 7QR on 26 August 2016
26 Aug 2016 TM01 Termination of appointment of Alasdair Fraser Fergus as a director on 19 August 2016
17 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
21 Mar 2016 DS02 Withdraw the company strike off application
07 Mar 2016 AA Micro company accounts made up to 31 July 2015
25 Feb 2016 TM01 Termination of appointment of Radoslaw Nurski as a director on 17 February 2016
25 Feb 2016 AD01 Registered office address changed from 34 Cleveland Road Stonebroom Alfreton DE55 6JF United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 25 February 2016
25 Feb 2016 AP01 Appointment of Alasdair Fergus as a director on 17 February 2016
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2016 DS01 Application to strike the company off the register
08 Jan 2016 AP01 Appointment of Radoslaw Nurski as a director on 31 December 2015
08 Jan 2016 TM01 Termination of appointment of Christopher Lawrenson as a director on 31 December 2015
08 Jan 2016 AD01 Registered office address changed from 15 Tinwald Place Wigan WN1 3YB United Kingdom to 34 Cleveland Road Stonebroom Alfreton DE55 6JF on 8 January 2016