Advanced company searchLink opens in new window

HINXWORTH HAULAGE LTD

Company number 08990346

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
29 May 2018 DS01 Application to strike the company off the register
24 Jan 2018 AA Micro company accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
05 Apr 2017 TM01 Termination of appointment of Sebastian Lisiecki as a director on 15 March 2017
05 Apr 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
05 Apr 2017 AD01 Registered office address changed from 34 Sunset Road Totton Southampton SO40 3LB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 April 2017
17 Jan 2017 AA Micro company accounts made up to 30 April 2016
26 Jul 2016 TM01 Termination of appointment of Rupert Wilson as a director on 19 July 2016
26 Jul 2016 AD01 Registered office address changed from Flat 23 Newland Court 31 Alwynn Walk Birmingham B23 7FL United Kingdom to 34 Sunset Road Totton Southampton SO40 3LB on 26 July 2016
26 Jul 2016 AP01 Appointment of Sebastian Lisiecki as a director on 19 July 2016
20 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
06 Jan 2016 AA Micro company accounts made up to 30 April 2015
13 Jul 2015 TM01 Termination of appointment of Peter Westhoff as a director on 6 July 2015
13 Jul 2015 AP01 Appointment of Mr Rupert Wilson as a director on 6 July 2015
13 Jul 2015 AD01 Registered office address changed from 5 High Street Minster Ramsgate CT12 4BU to Flat 23 Newland Court 31 Alwynn Walk Birmingham B23 7FL on 13 July 2015
16 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
03 Oct 2014 TM01 Termination of appointment of Jonathon Daly as a director on 25 September 2014
03 Oct 2014 AD01 Registered office address changed from 12a Little Ditton Woodditton Newmarket CB8 9SA United Kingdom to 5 High Street Minster Ramsgate CT12 4BU on 3 October 2014
03 Oct 2014 AP01 Appointment of Peter Westhoff as a director on 25 September 2014
01 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 1 May 2014
01 May 2014 AP01 Appointment of Jonathon Daly as a director
01 May 2014 TM01 Termination of appointment of Terence Dunne as a director
10 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-10
  • GBP 1