Advanced company searchLink opens in new window

HAULSOME LTD

Company number 11518022

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2023 DS01 Application to strike the company off the register
04 May 2023 AA Accounts for a dormant company made up to 31 August 2022
11 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
10 Aug 2022 PSC05 Change of details for Reynolds Services Group Limited as a person with significant control on 10 August 2022
05 May 2022 AA Accounts for a dormant company made up to 31 August 2021
09 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with updates
28 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
03 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with updates
04 May 2020 AA Accounts for a dormant company made up to 31 August 2019
18 Dec 2019 AD01 Registered office address changed from 31 Eldon Road Beeston Nottingham NG9 6DZ England to Unit 9 Balloon Woods Industrial Estate Coventry Lane Bramcote Nottingham NG9 3GJ on 18 December 2019
17 Dec 2019 CH01 Director's details changed for Mr Darren James Painter on 17 December 2019
17 Dec 2019 CH01 Director's details changed for Mr Timothy Kenneth Bishop on 17 December 2019
17 Dec 2019 CH01 Director's details changed for Mr Rodney Stuart Harris on 17 December 2019
26 Sep 2019 CS01 Confirmation statement made on 14 August 2019 with updates
26 Sep 2019 PSC04 Change of details for Mr Timothy Kenneth Bishop as a person with significant control on 14 August 2019
26 Sep 2019 CH01 Director's details changed for Mr Timothy Kenneth Bishop on 14 August 2019
31 Oct 2018 PSC02 Notification of Reynolds Services Group Limited as a person with significant control on 27 September 2018
19 Oct 2018 AD01 Registered office address changed from 106 Riverside Nantwich CW5 5HT United Kingdom to 31 Eldon Road Beeston Nottingham NG9 6DZ on 19 October 2018
17 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-27
17 Oct 2018 CONNOT Change of name notice
11 Oct 2018 MA Memorandum and Articles of Association
11 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2018 AP01 Appointment of Mr Darren James Painter as a director on 27 September 2018