Advanced company searchLink opens in new window

REETH HAULAGE LTD

Company number 09288034

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 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2019 DS01 Application to strike the company off the register
10 Oct 2019 PSC04 Change of details for Mr Terry Dunne as a person with significant control on 27 June 2019
10 Oct 2019 PSC01 Notification of Terry Dunne as a person with significant control on 27 June 2019
10 Oct 2019 AP01 Appointment of Mr Terry Dunne as a director on 27 June 2019
10 Oct 2019 TM01 Termination of appointment of Thomas Michael Hooper as a director on 27 June 2019
10 Oct 2019 PSC07 Cessation of Thomas Michael Hooper as a person with significant control on 27 June 2019
10 Oct 2019 AD01 Registered office address changed from 63 Springhouse Road Corringham Stanford-Le-Hope SS17 7TP United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on 10 October 2019
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
01 May 2019 PSC01 Notification of Thomas Hooper as a person with significant control on 15 April 2019
01 May 2019 PSC07 Cessation of Meisam Mohammadpour Hasankiadah as a person with significant control on 15 April 2019
01 May 2019 TM01 Termination of appointment of Meisam Mohammadpour Hasankiadah as a director on 15 April 2019
01 May 2019 AD01 Registered office address changed from Flat 26, Heath View Kellbrook Crescent Salford M7 3GH England to 63 Springhouse Road Corringham Stanford-Le-Hope SS17 7TP on 1 May 2019
01 May 2019 AP01 Appointment of Mr Thomas Michael Hooper as a director on 15 April 2019
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
10 Jul 2018 AA Micro company accounts made up to 31 October 2017
14 Feb 2018 PSC01 Notification of Meisam Mohammadpour Hasankiadah as a person with significant control on 22 January 2018
14 Feb 2018 TM01 Termination of appointment of Peter Madden as a director on 22 January 2018
14 Feb 2018 AD01 Registered office address changed from 39 Eskdale Skelmersdale WN8 6EB United Kingdom to Flat 26, Heath View Kellbrook Crescent Salford M7 3GH on 14 February 2018
14 Feb 2018 AP01 Appointment of Mr Meisam Mohammadpour Hasankiadah as a director on 22 January 2018
14 Feb 2018 PSC07 Cessation of Peter Madden as a person with significant control on 22 January 2018
06 Dec 2017 PSC01 Notification of Peter Madden as a person with significant control on 10 November 2016
05 Dec 2017 PSC07 Cessation of Ian Wadsworth as a person with significant control on 10 November 2016
05 Dec 2017 CS01 Confirmation statement made on 30 October 2017 with updates