Advanced company searchLink opens in new window

HALESFIELD TRUCK AND VAN LIMITED

Company number 01237910

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 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2021 DS01 Application to strike the company off the register
10 May 2021 TM01 Termination of appointment of Kerry Paul Finnon as a director on 10 May 2021
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2020 DS02 Withdraw the company strike off application
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2020 DS01 Application to strike the company off the register
24 Apr 2020 CS01 Confirmation statement made on 29 February 2020 with updates
24 Apr 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 December 2019
24 May 2019 MR04 Satisfaction of charge 2 in full
17 May 2019 AD01 Registered office address changed from Haybrook Halesfield 9 Telford Shropshire TF7 4QW to Greenhous Village Osbaston Telford Shropshire TF6 6RA on 17 May 2019
16 May 2019 PSC02 Notification of Greenhous Group Limited as a person with significant control on 10 May 2019
16 May 2019 PSC07 Cessation of Andrew William Davies as a person with significant control on 10 May 2019
16 May 2019 TM02 Termination of appointment of Margaret Ellen Davies as a secretary on 10 May 2019
16 May 2019 TM01 Termination of appointment of Andrew William Davies as a director on 10 May 2019
16 May 2019 AP01 Appointment of Mr Kerry Paul Finnon as a director on 10 May 2019
16 May 2019 AP01 Appointment of Mr Derek Robert Passant as a director on 10 May 2019
16 May 2019 AP01 Appointment of Mr Keith James Sayfritz as a director on 10 May 2019
16 May 2019 AP01 Appointment of Mr Michael Andrew Pawson as a director on 10 May 2019
27 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
15 Mar 2019 MR04 Satisfaction of charge 1 in full
15 Mar 2019 MR04 Satisfaction of charge 3 in full
06 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with no updates