Advanced company searchLink opens in new window

CALDY HAULAGE LTD

Company number 10114374

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2022 DS01 Application to strike the company off the register
19 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
13 Jan 2022 AA Micro company accounts made up to 30 April 2021
13 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
23 Feb 2021 AA Micro company accounts made up to 30 April 2020
14 Sep 2020 AD01 Registered office address changed from 28 Bolton Hill Road Doncaster DN4 6DS United Kingdom to 191 Washington Street Bradford BD8 9QP on 14 September 2020
14 Sep 2020 PSC07 Cessation of Ben Mccabe as a person with significant control on 14 September 2020
14 Sep 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 14 September 2020
14 Sep 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 14 September 2020
14 Sep 2020 TM01 Termination of appointment of Ben Mccabe as a director on 14 September 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
11 Dec 2019 AA Micro company accounts made up to 30 April 2019
20 Sep 2019 AD01 Registered office address changed from 17 Burdon Terrace Bedlington NE22 6DA United Kingdom to 28 Bolton Hill Road Doncaster DN4 6DS on 20 September 2019
20 Sep 2019 PSC01 Notification of Ben Mccabe as a person with significant control on 28 August 2019
20 Sep 2019 PSC07 Cessation of Larry Ternent as a person with significant control on 28 August 2019
20 Sep 2019 AP01 Appointment of Mr Ben Mccabe as a director on 28 August 2019
20 Sep 2019 TM01 Termination of appointment of Larry Ternent as a director on 28 August 2019
18 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
05 Mar 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 17 Burdon Terrace Bedlington NE22 6DA on 5 March 2019
04 Mar 2019 TM01 Termination of appointment of Terry Dunne as a director on 22 February 2019
04 Mar 2019 PSC01 Notification of Larry Ternent as a person with significant control on 22 February 2019
04 Mar 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 22 February 2019
04 Mar 2019 AP01 Appointment of Lord Larry Ternent as a director on 22 February 2019