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)
10 Jul 2020 TM01 Termination of appointment of Rimvydas Petruskevicius as a director on 17 June 2020
20 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
19 Nov 2019 AA Micro company accounts made up to 31 March 2019
04 Apr 2019 AD01 Registered office address changed from 42 Alder Close Park Street St. Albans AL2 2RS United Kingdom to 175 Straight Road Romford RM3 7JJ on 4 April 2019
04 Apr 2019 AP01 Appointment of Mr Rimvydas Petruskevicius as a director on 27 March 2019
04 Apr 2019 PSC01 Notification of Rimvydas Petruskevicius as a person with significant control on 27 March 2019
04 Apr 2019 PSC07 Cessation of John Hoare as a person with significant control on 27 March 2019
04 Apr 2019 TM01 Termination of appointment of John Hoare as a director on 27 March 2019
08 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
25 Oct 2018 PSC07 Cessation of Steven Williams as a person with significant control on 17 October 2018
25 Oct 2018 PSC01 Notification of John Hoare as a person with significant control on 17 October 2018
25 Oct 2018 AD01 Registered office address changed from 50 Cartmell Avenue St Helens WA10 6QH United Kingdom to 42 Alder Close Park Street St. Albans AL2 2RS on 25 October 2018
25 Oct 2018 TM01 Termination of appointment of Steven Williams as a director on 17 October 2018
25 Oct 2018 AP01 Appointment of Mr John Hoare as a director on 17 October 2018
05 Sep 2018 AA Micro company accounts made up to 31 March 2018
29 Aug 2018 AD01 Registered office address changed from 20 Birchwood Avenue Dordon Tamworth B78 1QU England to 50 Cartmell Avenue St Helens WA10 6QH on 29 August 2018
29 Aug 2018 TM01 Termination of appointment of Daniel Andrew Gibbs as a director on 17 August 2018
29 Aug 2018 PSC01 Notification of Steven Williams as a person with significant control on 17 August 2018
29 Aug 2018 PSC07 Cessation of Daniel Andrew Gibbs as a person with significant control on 17 August 2018
29 Aug 2018 AP01 Appointment of Mr Steven Williams as a director on 17 August 2018
27 Mar 2018 PSC07 Cessation of Maciej Michael Wasiuk as a person with significant control on 19 March 2018
27 Mar 2018 PSC01 Notification of Daniel Andrew Gibbs as a person with significant control on 19 March 2018
27 Mar 2018 AD01 Registered office address changed from Flat 3, Redfield House Redfield Road, Patchway Bristol BS34 6BR England to 20 Birchwood Avenue Dordon Tamworth B78 1QU on 27 March 2018
27 Mar 2018 TM01 Termination of appointment of Maciej Michael Wasiuk as a director on 19 March 2018
27 Mar 2018 AP01 Appointment of Mr Daniel Andrew Gibbs as a director on 19 March 2018