Advanced company searchLink opens in new window

BLEASBY HAULAGE LTD

Company number 09277818

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
29 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
09 Jul 2018 AA Micro company accounts made up to 31 October 2017
28 Jun 2018 AD01 Registered office address changed from 24 East Park Bristol BS5 6YA United Kingdom to 7 Limewood Way Leeds LS14 1AB on 28 June 2018
28 Jun 2018 PSC07 Cessation of Salman Ahmed as a person with significant control on 5 April 2018
28 Jun 2018 TM01 Termination of appointment of Salman Ahmed as a director on 5 April 2018
28 Jun 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2018
28 Jun 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2018
08 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with updates
08 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 8 September 2017
07 Nov 2017 AP01 Appointment of Mr Salman Ahmed as a director on 8 September 2017
07 Nov 2017 PSC07 Cessation of Anthony Alan Lees as a person with significant control on 14 March 2017
07 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 24 East Park Bristol BS5 6YA on 7 November 2017
07 Nov 2017 PSC01 Notification of Salman Ahmed as a person with significant control on 8 September 2017
25 Jul 2017 AA Micro company accounts made up to 31 October 2016
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
14 Mar 2017 AP01 Appointment of Terence Dunne as a director on 14 March 2017
14 Mar 2017 TM01 Termination of appointment of Anthony Alan Lees as a director on 14 March 2017
14 Mar 2017 AD01 Registered office address changed from 60 Hereford Close Barwell Leicester LE9 8HP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 14 March 2017
31 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
25 Aug 2016 AP01 Appointment of Mr Anthony Alan Lees as a director on 18 August 2016
25 Aug 2016 AD01 Registered office address changed from 86 Queensway Barwell Leicester LE9 8AP United Kingdom to 60 Hereford Close Barwell Leicester LE9 8HP on 25 August 2016