Advanced company searchLink opens in new window

TURNWORTH HAULAGE LTD

Company number 09277794

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2019 DS01 Application to strike the company off the register
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
10 Jul 2018 AA Micro company accounts made up to 31 October 2017
04 Dec 2017 PSC01 Notification of Terence Dunne as a person with significant control on 6 April 2017
04 Dec 2017 PSC07 Cessation of Jason Douglas Gilmour as a person with significant control on 15 March 2017
04 Dec 2017 CS01 Confirmation statement made on 23 October 2017 with updates
25 Jul 2017 AA Micro company accounts made up to 31 October 2016
06 Apr 2017 TM01 Termination of appointment of Jason Gilmour as a director on 15 March 2017
06 Apr 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
06 Apr 2017 AD01 Registered office address changed from 12 Church Street East Kingston NG16 6HU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 April 2017
31 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
23 May 2016 AD01 Registered office address changed from 11 Crown Walk Eaton Socon St Neots PE19 8JS United Kingdom to 12 Church Street East Kingston NG16 6HU on 23 May 2016
23 May 2016 TM01 Termination of appointment of Andrew Wren as a director on 11 May 2016
23 May 2016 AP01 Appointment of Jason Gilmour as a director on 11 May 2016
28 Apr 2016 AA Micro company accounts made up to 31 October 2015
15 Apr 2016 AD01 Registered office address changed from 54 Inland Road Birmingham B24 9TD United Kingdom to 11 Crown Walk Eaton Socon St Neots PE19 8JS on 15 April 2016
15 Apr 2016 AP01 Appointment of Andrew Wren as a director on 6 April 2016
15 Apr 2016 TM01 Termination of appointment of Luke Mitchell as a director on 6 April 2016
18 Dec 2015 AP01 Appointment of Luke Mitchell as a director on 10 December 2015
18 Dec 2015 TM01 Termination of appointment of Edward Berry as a director on 10 December 2015
18 Dec 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 54 Inland Road Birmingham B24 9TD on 18 December 2015
02 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1