Advanced company searchLink opens in new window

SHINGHAM HAULAGE LTD

Company number 09301456

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
15 Oct 2019 DS01 Application to strike the company off the register
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
23 Jul 2018 AA Micro company accounts made up to 30 November 2017
12 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with updates
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
30 Aug 2017 PSC07 Cessation of Gary Mcconnachie as a person with significant control on 15 March 2017
30 Aug 2017 PSC01 Notification of Terence Dunne as a person with significant control on 15 March 2017
04 Apr 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
04 Apr 2017 TM01 Termination of appointment of Gary Mcconnachie as a director on 15 March 2017
04 Apr 2017 AD01 Registered office address changed from 28 Nevis Grove Willenhall WV12 5UZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 April 2017
22 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
15 Aug 2016 TM01 Termination of appointment of Glen Taylor as a director on 8 August 2016
15 Aug 2016 AP01 Appointment of Gary Mcconnachie as a director on 8 August 2016
15 Aug 2016 AD01 Registered office address changed from 106 Heath Road Romford RM6 6LH United Kingdom to 28 Nevis Grove Willenhall WV12 5UZ on 15 August 2016
25 May 2016 AA Micro company accounts made up to 30 November 2015
04 Apr 2016 AP01 Appointment of Glen Taylor as a director on 29 March 2016
04 Apr 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 106 Heath Road Romford RM6 6LH on 4 April 2016
04 Apr 2016 TM01 Termination of appointment of Alexander Mceachan as a director on 29 March 2016
19 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
04 Mar 2015 TM01 Termination of appointment of Ben Forman as a director on 25 February 2015
04 Mar 2015 AP01 Appointment of Alexander Mceachan as a director on 25 February 2015
04 Mar 2015 AD01 Registered office address changed from 7 King George Crescent Stony Stratford Milton Keynes MK11 1EF United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 4 March 2015