Advanced company searchLink opens in new window

BOLEHILL HAULAGE LTD

Company number 08948039

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
18 May 2018 DS01 Application to strike the company off the register
19 Feb 2018 PSC01 Notification of Terence Dunne as a person with significant control on 16 February 2018
19 Feb 2018 AP01 Appointment of Mr Terence Dunne as a director on 16 February 2018
19 Feb 2018 AD01 Registered office address changed from 6 Third Stairs Old Christchurch Buildings Osney OX1 1NR United Kingdom to 7 Limewood Way Leeds LS14 1AB on 19 February 2018
19 Feb 2018 TM01 Termination of appointment of Ben Scott as a director on 16 February 2018
19 Feb 2018 PSC07 Cessation of Ben Scott as a person with significant control on 16 February 2018
15 Nov 2017 AA Micro company accounts made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
09 Feb 2017 AD01 Registered office address changed from 69 South Street Stanground Peterborough PE2 8EY United Kingdom to 6 Third Stairs Old Christchurch Buildings Osney OX1 1NR on 9 February 2017
08 Feb 2017 AP01 Appointment of Ben Scott as a director on 31 January 2017
08 Feb 2017 TM01 Termination of appointment of Paul Warren as a director on 31 January 2017
21 Oct 2016 AA Micro company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
19 Feb 2016 AP01 Appointment of Paul Warren as a director on 11 February 2016
18 Feb 2016 TM01 Termination of appointment of Vikki-Marie Gaynor as a director on 11 February 2016
18 Feb 2016 AD01 Registered office address changed from 35 Serpentine Road Wallasey CH44 0AT United Kingdom to 69 South Street Stanground Peterborough PE2 8EY on 18 February 2016
08 Dec 2015 AA Micro company accounts made up to 31 March 2015
02 Nov 2015 AP01 Appointment of Vikki-Marie Gaynor as a director on 23 October 2015
02 Nov 2015 AD01 Registered office address changed from 164 Tile Hill Lane Coventry CV4 9DE United Kingdom to 35 Serpentine Road Wallasey CH44 0AT on 2 November 2015
02 Nov 2015 TM01 Termination of appointment of Christos Nastos as a director on 23 October 2015
17 Aug 2015 AP01 Appointment of Christos Nastos as a director on 10 August 2015
17 Aug 2015 AD01 Registered office address changed from 5 Plumstead Close Redditch B97 6GY to 164 Tile Hill Lane Coventry CV4 9DE on 17 August 2015