Advanced company searchLink opens in new window

MATTERDALE HAULAGE LTD

Company number 08958744

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2019 DS01 Application to strike the company off the register
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Nov 2019 AP01 Appointment of Mr Terry Dunne as a director on 27 June 2019
04 Nov 2019 PSC01 Notification of Terry Dunne as a person with significant control on 27 June 2019
04 Nov 2019 TM01 Termination of appointment of Robert Havenhand as a director on 27 June 2019
04 Nov 2019 PSC07 Cessation of Robert Havenhand as a person with significant control on 27 June 2019
04 Nov 2019 AD01 Registered office address changed from 1 Fairlight Terrace Lydd Road New Romney TN28 8HE England to 7 Limewood Way Seacroft Leeds LS14 1AB on 4 November 2019
01 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
04 Sep 2018 AA Micro company accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
13 Feb 2018 PSC07 Cessation of Mahmood Chaudri as a person with significant control on 8 January 2018
13 Feb 2018 AP01 Appointment of Mr Robert Havenhand as a director on 8 January 2018
13 Feb 2018 TM01 Termination of appointment of Mahmood Chaudri as a director on 8 January 2018
13 Feb 2018 PSC01 Notification of Robert Havenhand as a person with significant control on 8 January 2018
13 Feb 2018 AD01 Registered office address changed from 4 Priestnall Road Stockport SK4 3HR United Kingdom to 1 Fairlight Terrace Lydd Road New Romney TN28 8HE on 13 February 2018
15 Nov 2017 AA Micro company accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
22 Nov 2016 AA Micro company accounts made up to 31 March 2016
24 Oct 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 4 Priestnall Road Stockport SK4 3HR on 24 October 2016
24 Oct 2016 TM01 Termination of appointment of Noel Hood as a director on 17 October 2016
24 Oct 2016 AP01 Appointment of Mr Mahmood Chaudri as a director on 17 October 2016
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
29 Mar 2016 AP01 Appointment of Noel Hood as a director on 21 March 2016