Advanced company searchLink opens in new window

RUXTON HAULAGE LTD

Company number 09140920

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 Apr 2017 AA Micro company accounts made up to 31 July 2016
10 Nov 2016 AP01 Appointment of Georgio Ioannou as a director on 3 November 2016
10 Nov 2016 TM01 Termination of appointment of Giedrius Gedvilas as a director on 3 November 2016
10 Nov 2016 AD01 Registered office address changed from 1 Halstead Close Wisbech PE13 3SP United Kingdom to 180 Hopwood Road Middleton Manchester M24 6JJ on 10 November 2016
16 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
07 Mar 2016 AA Micro company accounts made up to 31 July 2015
02 Nov 2015 AP01 Appointment of Giedrius Gedvilas as a director on 23 October 2015
02 Nov 2015 TM01 Termination of appointment of Paul Mercer as a director on 23 October 2015
02 Nov 2015 AD01 Registered office address changed from 28 Glebe Lane Sittingbourne ME10 4JT United Kingdom to 1 Halstead Close Wisbech PE13 3SP on 2 November 2015
26 Aug 2015 TM01 Termination of appointment of Carl Hamilton as a director on 19 August 2015
26 Aug 2015 AD01 Registered office address changed from 22 Stanford Close Laceby Grimsby DN37 7AG to 28 Glebe Lane Sittingbourne ME10 4JT on 26 August 2015
26 Aug 2015 AP01 Appointment of Paul Mercer as a director on 19 August 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
07 May 2015 AD01 Registered office address changed from 25 Queensway Saxilby Lincoln LN1 2QB United Kingdom to 22 Stanford Close Laceby Grimsby DN37 7AG on 7 May 2015
07 May 2015 CH01 Director's details changed for Carl Hamilton on 30 April 2015
22 Aug 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 25 Queensway Saxilby Lincoln LN1 2QB on 22 August 2014
22 Aug 2014 TM01 Termination of appointment of Terence Dunne as a director on 14 August 2014
22 Aug 2014 AP01 Appointment of Carl Hamilton as a director on 14 August 2014
21 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-21
  • GBP 1