Advanced company searchLink opens in new window

FELIXSTOWE HAULAGE LTD

Company number 10115752

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2018 DS01 Application to strike the company off the register
20 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 16 February 2018
20 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 16 February 2018
20 Feb 2018 TM01 Termination of appointment of Anthony Hoolin as a director on 16 February 2018
20 Feb 2018 AD01 Registered office address changed from 3 st James Grove Poolstock Wigan WN3 5BX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 20 February 2018
20 Feb 2018 PSC07 Cessation of Anthony Hoolin as a person with significant control on 16 February 2018
11 Dec 2017 AA Micro company accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
24 Feb 2017 AD01 Registered office address changed from 251 the Manor, Billing Garden Village the Causeway, Great Billing Northampton NN3 9EX United Kingdom to 3 st James Grove Poolstock Wigan WN3 5BX on 24 February 2017
24 Feb 2017 AP01 Appointment of Anthony Hoolin as a director on 17 February 2017
24 Feb 2017 TM01 Termination of appointment of Stephen Causebrook as a director on 17 February 2017
17 May 2016 AD01 Registered office address changed from The Manor, Billing Garden Village the Causeway Great Billing Northampton NN3 9EX United Kingdom to 251 the Manor, Billing Garden Village the Causeway, Great Billing Northampton NN3 9EX on 17 May 2016
17 May 2016 CH01 Director's details changed for Stephen Causebrook on 10 May 2016
06 May 2016 AP01 Appointment of Stephen Causebrook as a director on 26 April 2016
06 May 2016 TM01 Termination of appointment of Terence Dunne as a director on 26 April 2016
06 May 2016 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to The Manor, Billing Garden Village the Causeway Great Billing Northampton NN3 9EX on 6 May 2016
10 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-10
  • GBP 1