Advanced company searchLink opens in new window

GATESHEATH HAULAGE LTD

Company number 09288614

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)
06 Apr 2018 PSC01 Notification of Jeremy John Haycock as a person with significant control on 29 March 2018
06 Apr 2018 TM01 Termination of appointment of Stuart John Barnes as a director on 29 March 2018
06 Apr 2018 PSC07 Cessation of Stuart John Barnes as a person with significant control on 29 March 2018
06 Apr 2018 AD01 Registered office address changed from 7 Clive Avenue Warrington WA2 9NX England to 39 Spinkhill Road Sheffield S13 8FG on 6 April 2018
06 Apr 2018 AP01 Appointment of Mr Jeremy John Haycock as a director on 29 March 2018
05 Feb 2018 TM01 Termination of appointment of Malcolm Hazel as a director on 2 November 2017
05 Feb 2018 PSC07 Cessation of Malcolm Hazel as a person with significant control on 2 November 2017
05 Feb 2018 AP01 Appointment of Mr Stuart John Barnes as a director on 2 November 2017
05 Feb 2018 PSC01 Notification of Stuart John Barnes as a person with significant control on 2 November 2017
05 Feb 2018 AD01 Registered office address changed from 17 York Close Barton-Le-Clay Bedford MK45 4QB United Kingdom to 7 Clive Avenue Warrington WA2 9NX on 5 February 2018
05 Dec 2017 CS01 Confirmation statement made on 30 October 2017 with updates
05 Dec 2017 PSC07 Cessation of Ousainou Jagne as a person with significant control on 5 April 2017
05 Dec 2017 PSC01 Notification of Malcolm Hazel as a person with significant control on 28 April 2017
28 Jul 2017 AA Micro company accounts made up to 31 October 2016
09 May 2017 AP01 Appointment of Malcolm Hazel as a director on 28 April 2017
09 May 2017 TM01 Termination of appointment of Ousainou Jagne as a director on 5 April 2017
09 May 2017 AD01 Registered office address changed from Apartment 2 Ivy Court Nora Avenue Knaresborough HG5 0DR United Kingdom to 17 York Close Barton-Le-Clay Bedford MK45 4QB on 9 May 2017
09 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
27 Jun 2016 TM01 Termination of appointment of Reicardo Martinez as a director on 20 June 2016
27 Jun 2016 AD01 Registered office address changed from 3 Taylors Rise Midhurst GU29 9PG United Kingdom to Apartment 2 Ivy Court Nora Avenue Knaresborough HG5 0DR on 27 June 2016
27 Jun 2016 AP01 Appointment of Ousainou Jagne as a director on 20 June 2016
10 May 2016 AA Micro company accounts made up to 31 October 2015
09 Mar 2016 TM01 Termination of appointment of Richard Harland Winn as a director on 1 March 2016
09 Mar 2016 AP01 Appointment of Reicardo Martinez as a director on 1 March 2016
09 Mar 2016 AD01 Registered office address changed from 1a Whitestones Stocksmoor Huddersfield HD4 6XQ United Kingdom to 3 Taylors Rise Midhurst GU29 9PG on 9 March 2016