Advanced company searchLink opens in new window

CHARNOCK HAULAGE LTD

Company number 08976328

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
02 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
02 Mar 2018 TM01 Termination of appointment of Atikini Navoto Nagogolevu as a director on 20 February 2018
02 Mar 2018 AD01 Registered office address changed from 34 Fallowfeld Gateshead NE10 8QD England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2 March 2018
02 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
02 Mar 2018 PSC07 Cessation of Atikini Navoto Nagogolevu as a person with significant control on 20 February 2018
16 Jan 2018 AA Micro company accounts made up to 30 April 2017
30 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 34 Fallowfeld Gateshead NE10 8QD on 30 November 2017
30 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 5 October 2017
30 Nov 2017 AP01 Appointment of Mr Atikini Navoto Nagogolevu as a director on 5 October 2017
30 Nov 2017 PSC01 Notification of Atikini Navoto Nagogolevu as a person with significant control on 5 October 2017
30 Nov 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 5 October 2017
11 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
18 Mar 2017 AP01 Appointment of Terence Dunne as a director on 14 March 2017
17 Mar 2017 TM01 Termination of appointment of Steven Reid as a director on 14 March 2017
17 Mar 2017 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 17 March 2017
09 Jan 2017 AA Micro company accounts made up to 30 April 2016
05 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
24 Dec 2015 AA Micro company accounts made up to 30 April 2015
18 Dec 2015 AP01 Appointment of Steven Reid as a director on 10 December 2015
18 Dec 2015 AD01 Registered office address changed from 6 Marines Drive Faringdon SN7 7UG United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 18 December 2015
18 Dec 2015 TM01 Termination of appointment of Craig Chennells as a director on 10 December 2015
11 Jun 2015 AP01 Appointment of Craig Chennells as a director on 5 June 2015