Advanced company searchLink opens in new window

POOLFOLD HAULAGE LTD

Company number 08947750

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
12 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
12 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 12 December 2022
12 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 12 December 2022
09 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 9 December 2022
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2022 DS01 Application to strike the company off the register
24 Mar 2022 AD01 Registered office address changed from 3 Freesia Close Gillingham ME7 2QQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 24 March 2022
24 Mar 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 16 March 2022
24 Mar 2022 PSC07 Cessation of John Richardson as a person with significant control on 16 March 2022
24 Mar 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 16 March 2022
24 Mar 2022 TM01 Termination of appointment of John Richardson as a director on 16 March 2022
18 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
26 Jan 2021 AA Micro company accounts made up to 31 March 2020
03 Nov 2020 PSC01 Notification of John Richardson as a person with significant control on 15 October 2020
03 Nov 2020 PSC07 Cessation of Leon Hibbert as a person with significant control on 15 October 2020
03 Nov 2020 AP01 Appointment of Mr John Richardson as a director on 15 October 2020
03 Nov 2020 TM01 Termination of appointment of Leon Hibbert as a director on 15 October 2020
10 Jul 2020 AD01 Registered office address changed from 175 Straight Road Romford RM3 7JJ United Kingdom to 3 Freesia Close Gillingham ME7 2QQ on 10 July 2020
10 Jul 2020 PSC01 Notification of Leon Hibbert as a person with significant control on 17 June 2020
10 Jul 2020 PSC07 Cessation of Rimvydas Petruskevicius as a person with significant control on 17 June 2020
10 Jul 2020 AP01 Appointment of Mr Leon Hibbert as a director on 17 June 2020