Advanced company searchLink opens in new window

D & M HIAB & HAULAGE LIMITED

Company number 10020407

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 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 24 July 2024
07 Aug 2023 LIQ02 Statement of affairs
07 Aug 2023 600 Appointment of a voluntary liquidator
07 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-25
02 Aug 2023 AD01 Registered office address changed from Suite 4 164-170 Queens Road Sheffield S2 4DH England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2 August 2023
03 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
09 Feb 2022 AA Micro company accounts made up to 28 February 2021
23 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 29 February 2020
15 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
14 Feb 2019 PSC01 Notification of Mark Brookes as a person with significant control on 14 February 2019
14 Feb 2019 AP01 Appointment of Mr Mark Brookes as a director on 14 February 2019
14 Feb 2019 PSC07 Cessation of Mark Brookes as a person with significant control on 14 February 2019
14 Feb 2019 TM01 Termination of appointment of Mark Brookes as a director on 14 February 2019
21 Dec 2018 AD01 Registered office address changed from Unit 6 Aldwark Wharf Waddington Way Rotherham South Yorkshire S65 3SH England to Suite 4 164-170 Queens Road Sheffield S2 4DH on 21 December 2018
21 Dec 2018 AA Micro company accounts made up to 28 February 2018
22 Nov 2018 PSC01 Notification of Mark Brookes as a person with significant control on 16 November 2018
22 Nov 2018 AP01 Appointment of Mr Mark Brookes as a director on 16 November 2018
22 Nov 2018 TM01 Termination of appointment of Helen Southeran as a director on 16 November 2018
22 Nov 2018 PSC07 Cessation of Helen Southeran as a person with significant control on 16 November 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates