Advanced company searchLink opens in new window

HILBOROUGH HAULAGE LTD

Company number 08950310

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2018 DS01 Application to strike the company off the register
16 May 2018 PSC07 Cessation of Philip Regan as a person with significant control on 13 March 2017
28 Feb 2018 AD01 Registered office address changed from 6 Helm Close Epsom KT19 7EA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 February 2018
28 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
28 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
28 Feb 2018 PSC07 Cessation of Mark Christopher Palfrey as a person with significant control on 20 February 2018
28 Feb 2018 TM01 Termination of appointment of Mark Christopher Palfrey as a director on 20 February 2018
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
30 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 1 September 2017
30 Oct 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 September 2017
27 Oct 2017 AP01 Appointment of Mr Mark Christopher Palfrey as a director on 1 September 2017
27 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 6 Helm Close Epsom KT19 7EA on 27 October 2017
27 Oct 2017 PSC01 Notification of Mark Christopher Palfrey as a person with significant control on 1 September 2017
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
13 Mar 2017 AD01 Registered office address changed from 72 Golborne Road Ashton-in-Makerfield Wigan WN4 8XA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2017
13 Mar 2017 AP01 Appointment of Terence Dunne as a director on 13 March 2017
13 Mar 2017 TM01 Termination of appointment of Philip Regan as a director on 13 March 2017
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
15 Nov 2016 AA Micro company accounts made up to 31 March 2016
11 Jul 2016 TM01 Termination of appointment of Mustafa Akkocak as a director on 4 July 2016
11 Jul 2016 AD01 Registered office address changed from 5 Windsor Lane Gillingham SP8 4TG United Kingdom to 72 Golborne Road Ashton-in-Makerfield Wigan WN4 8XA on 11 July 2016
11 Jul 2016 AP01 Appointment of Philip Regan as a director on 4 July 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