Advanced company searchLink opens in new window

LANDHILL HAULAGE LTD

Company number 08950193

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
21 May 2018 DS01 Application to strike the company off the register
01 Mar 2018 PSC01 Notification of Terence Dunne as a person with significant control on 20 February 2018
01 Mar 2018 AP01 Appointment of Mr Terence Dunne as a director on 20 February 2018
01 Mar 2018 AD01 Registered office address changed from 11 Brockenhurst Road Hatfield Doncaster DN7 6SH United Kingdom to 7 Limewood Way Leeds LS14 1AB on 1 March 2018
01 Mar 2018 PSC07 Cessation of Zacq Standish as a person with significant control on 20 February 2018
01 Mar 2018 TM01 Termination of appointment of Zacq Standish as a director on 20 February 2018
13 Nov 2017 AA Micro company accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
29 Nov 2016 AP01 Appointment of Zacq Standish as a director on 23 November 2016
29 Nov 2016 AD01 Registered office address changed from 57 Vincent Close Bristol BS11 0UA United Kingdom to 11 Brockenhurst Road Hatfield Doncaster DN7 6SH on 29 November 2016
29 Nov 2016 TM01 Termination of appointment of Matthew Valentine as a director on 23 November 2016
14 Nov 2016 AA Micro company accounts made up to 31 March 2016
24 Aug 2016 AP01 Appointment of Matthew Valentine as a director on 17 August 2016
24 Aug 2016 AD01 Registered office address changed from 79 Coney Way London SW8 1LP United Kingdom to 57 Vincent Close Bristol BS11 0UA on 24 August 2016
24 Aug 2016 TM01 Termination of appointment of Jermaine Lamptey as a director on 17 August 2016
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
10 Dec 2015 AA Micro company accounts made up to 31 March 2015
07 Dec 2015 TM01 Termination of appointment of Gheorghe Ursache as a director on 24 November 2015
07 Dec 2015 AP01 Appointment of Jermaine Lamptey as a director on 24 November 2015
07 Dec 2015 AD01 Registered office address changed from 20 Swanley Crescent Potters Bar EN6 1NQ United Kingdom to 79 Coney Way London SW8 1LP on 7 December 2015
03 Aug 2015 TM01 Termination of appointment of Stewart Yeoman as a director on 27 July 2015
03 Aug 2015 AP01 Appointment of Gheorghe Ursache as a director on 27 July 2015
03 Aug 2015 AD01 Registered office address changed from 13 Marldon Cross Hill Marldon Paignton TQ3 1NE United Kingdom to 20 Swanley Crescent Potters Bar EN6 1NQ on 3 August 2015