Advanced company searchLink opens in new window

ANCHOLME AGRICULTURE HAULAGE LTD

Company number 07284074

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)
19 Oct 2022 COCOMP Order of court to wind up
06 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Feb 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2019 AD01 Registered office address changed from Ancholme House James Smith Transport Ancholme House Atherton Way Brigg North Lincolnshire DN20 8AR United Kingdom to Ancholme House Atherton Way Brigg North Lincolnshire DN20 8AR on 4 January 2019
04 Jan 2019 AD01 Registered office address changed from 16 st. Bernard Close Broughton Brigg DN20 0HS England to Ancholme House James Smith Transport Ancholme House Atherton Way Brigg North Lincolnshire DN20 8AR on 4 January 2019
31 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 30 October 2017
05 Mar 2018 MR04 Satisfaction of charge 1 in full
02 Mar 2018 MR01 Registration of charge 072840740002, created on 2 March 2018
02 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2017 AA Total exemption small company accounts made up to 30 October 2016
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2017 PSC01 Notification of David Smith as a person with significant control on 6 April 2016
02 Aug 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
02 Aug 2017 TM01 Termination of appointment of James Stuart Smith as a director on 13 June 2017
06 Apr 2017 AP01 Appointment of Mr James Stuart Smith as a director on 1 April 2017
04 Apr 2017 AD01 Registered office address changed from 4 Chestnut Grove Barnetby North Lincolnshire DN38 6FD to 16 st. Bernard Close Broughton Brigg DN20 0HS on 4 April 2017
04 Apr 2017 CH01 Director's details changed for Mr David Mark Smith on 1 April 2017
03 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2016 AA Total exemption small company accounts made up to 30 October 2015
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off