Advanced company searchLink opens in new window

BOUGHSPRING HAULAGE LTD

Company number 08962854

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2022 DS01 Application to strike the company off the register
15 Feb 2022 CS01 Confirmation statement made on 7 January 2022 with updates
26 Nov 2021 AA Micro company accounts made up to 31 March 2021
09 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
11 Dec 2020 AA Micro company accounts made up to 31 March 2020
08 Sep 2020 AD01 Registered office address changed from 86 Sycamore Crescent Gun Hill Coventry CV7 8HE England to 191 Washington Street Bradford BD8 9QP on 8 September 2020
08 Sep 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 8 September 2020
08 Sep 2020 PSC07 Cessation of David Sampson as a person with significant control on 8 September 2020
08 Sep 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 8 September 2020
08 Sep 2020 TM01 Termination of appointment of David Sampson as a director on 8 September 2020
12 Feb 2020 CS01 Confirmation statement made on 7 January 2020 with updates
16 Oct 2019 AA Micro company accounts made up to 31 March 2019
02 Sep 2019 AD01 Registered office address changed from 60 Panters Swanley BR8 7RW United Kingdom to 86 Sycamore Crescent Gun Hill Coventry CV7 8HE on 2 September 2019
02 Sep 2019 PSC07 Cessation of Hopeton Derick Powell as a person with significant control on 5 August 2019
02 Sep 2019 PSC01 Notification of David Sampson as a person with significant control on 5 August 2019
02 Sep 2019 TM01 Termination of appointment of Hopeton Derick Powell as a director on 5 August 2019
02 Sep 2019 AP01 Appointment of Mr David Sampson as a director on 5 August 2019
09 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
10 Dec 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 60 Panters Swanley BR8 7RW on 10 December 2018
10 Dec 2018 PSC01 Notification of Hopeton Derick Powell as a person with significant control on 30 November 2018
10 Dec 2018 AP01 Appointment of Mr Hopeton Derick Powell as a director on 30 November 2018
10 Dec 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 30 November 2018
10 Dec 2018 TM01 Termination of appointment of Terry Dunne as a director on 30 November 2018