Advanced company searchLink opens in new window

YEFTON HAULAGE LTD

Company number 09319493

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 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 June 2018
29 Jun 2018 PSC07 Cessation of German Schammas as a person with significant control on 5 April 2018
29 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
29 Jun 2018 TM01 Termination of appointment of German Schammas as a director on 5 April 2018
13 Dec 2017 PSC01 Notification of German Schammas as a person with significant control on 19 May 2017
13 Dec 2017 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 13 December 2017
13 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with updates
13 Dec 2017 PSC07 Cessation of Christopher Adams as a person with significant control on 19 May 2017
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
31 Aug 2017 TM01 Termination of appointment of Terence Dunne as a director on 19 May 2017
31 Aug 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
26 May 2017 AP01 Appointment of German Schammas as a director on 19 May 2017
26 May 2017 TM01 Termination of appointment of Alan Stuart as a director on 5 April 2017
26 May 2017 AD01 Registered office address changed from 28 Clifton Road Ashton-in-Makerfield Wigan WN4 0AZ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 26 May 2017
19 Jan 2017 AP01 Appointment of Alan Stuart as a director on 12 January 2017
19 Jan 2017 TM01 Termination of appointment of Christopher Adams as a director on 12 January 2017
19 Jan 2017 AD01 Registered office address changed from 7 Knights Grange St Helens WA9 1DU United Kingdom to 28 Clifton Road Ashton-in-Makerfield Wigan WN4 0AZ on 19 January 2017
02 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates