Advanced company searchLink opens in new window

ASHAMPSTEAD HAULAGE LTD

Company number 08994942

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2020 DS01 Application to strike the company off the register
30 Jan 2020 PSC07 Cessation of Richard Buckley as a person with significant control on 28 January 2020
30 Jan 2020 PSC01 Notification of Terry Dunne as a person with significant control on 28 January 2020
29 Jan 2020 TM01 Termination of appointment of Richard Buckley as a director on 28 January 2020
29 Jan 2020 AD01 Registered office address changed from 5-7 Limewood Way Seacroft Leeds LS14 1AB England to 7 Limewood Way Seacroft Leeds LS14 1AB on 29 January 2020
29 Jan 2020 AP01 Appointment of Mr Terry Dunne as a director on 28 January 2020
29 Jan 2020 AD01 Registered office address changed from 10a Romney Avenue Newcastle ST5 7JP England to 5-7 Limewood Way Seacroft Leeds LS14 1AB on 29 January 2020
28 May 2019 AD01 Registered office address changed from , 33 Westfield Avenue Fareham, PO14 1DP, United Kingdom to 10a Romney Avenue Newcastle ST5 7JP on 28 May 2019
28 May 2019 PSC07 Cessation of Kristofor James Wilson as a person with significant control on 14 May 2019
28 May 2019 TM01 Termination of appointment of Kristofor James Wilson as a director on 14 May 2019
28 May 2019 AP01 Notice of removal of a director
28 May 2019 PSC01 Notification of Richard Buckley as a person with significant control on 14 May 2019
09 May 2019 CS01 Confirmation statement made on 14 April 2019 with updates
11 Feb 2019 PSC01 Notification of Kristofor James Wilson as a person with significant control on 1 February 2019
11 Feb 2019 AP01 Appointment of Mr Kristofor James Wilson as a director on 1 February 2019
11 Feb 2019 TM01 Termination of appointment of Terence Dunne as a director on 1 February 2019
11 Feb 2019 AD01 Registered office address changed from , 7 Limewood Way Leeds, LS14 1AB, England to 10a Romney Avenue Newcastle ST5 7JP on 11 February 2019
11 Feb 2019 PSC07 Cessation of Terence Dunne as a person with significant control on 1 February 2019
23 Jan 2019 AD01 Registered office address changed from , 9 Colmar Close, Daventry, NN11 9BT, United Kingdom to 10a Romney Avenue Newcastle ST5 7JP on 23 January 2019
23 Jan 2019 AP01 Appointment of Mr Terence Dunne as a director on 21 January 2019
23 Jan 2019 PSC01 Notification of Terence Dunne as a person with significant control on 21 January 2019
23 Jan 2019 TM01 Termination of appointment of Raymond Cheshire as a director on 21 January 2019
23 Jan 2019 PSC07 Cessation of Raymond Cheshire as a person with significant control on 21 January 2019