Advanced company searchLink opens in new window

WHEPSTEAD HAULAGE LTD

Company number 09319486

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2019 DS01 Application to strike the company off the register
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
20 Jul 2018 AA Micro company accounts made up to 30 November 2017
29 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
29 Jun 2018 AD01 Registered office address changed from 29 Daisy Road Bristol BS5 6JS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 June 2018
29 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
29 Jun 2018 PSC07 Cessation of Abubakah Bah as a person with significant control on 5 April 2018
29 Jun 2018 TM01 Termination of appointment of Abubakah Bah as a director on 5 April 2018
13 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with updates
13 Dec 2017 PSC01 Notification of Abubakah Bah as a person with significant control on 18 May 2017
13 Dec 2017 AD01 Registered office address changed from 29 Daisy Road Bristol BS5 6JS United Kingdom to 29 Daisy Road Bristol BS5 6JS on 13 December 2017
13 Dec 2017 PSC07 Cessation of James Mccardle as a person with significant control on 18 May 2017
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
25 May 2017 TM01 Termination of appointment of James Mccardle as a director on 18 May 2017
25 May 2017 AP01 Appointment of Abubakah Bah as a director on 18 May 2017
25 May 2017 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 29 Daisy Road Bristol BS5 6JS on 25 May 2017
02 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
22 Jun 2016 AA Micro company accounts made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
04 Dec 2015 AD01 Registered office address changed from 22 Kinderley Road Wisbech PE13 3PP United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 4 December 2015
04 Dec 2015 TM01 Termination of appointment of Paulius Uselis as a director on 23 November 2015
04 Dec 2015 AP01 Appointment of James Mccardle as a director on 23 November 2015