Advanced company searchLink opens in new window

ASHMILL HAULAGE LTD

Company number 09055570

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
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2020 DS01 Application to strike the company off the register
26 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
01 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 Jul 2018 CS01 Confirmation statement made on 27 May 2018 with updates
09 Mar 2018 AD01 Registered office address changed from 1 Lee Road Dewsbury WF13 3AX United Kingdom to 7 Limewood Way Leeds LS14 1AB on 9 March 2018
09 Mar 2018 PSC07 Cessation of Mark Quinn as a person with significant control on 20 February 2018
09 Mar 2018 PSC01 Notification of Terence Dunne as a person with significant control on 20 February 2018
09 Mar 2018 AP01 Appointment of Mr Terence Dunne as a director on 20 February 2018
09 Mar 2018 TM01 Termination of appointment of Mark Quinn as a director on 20 February 2018
21 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
03 Apr 2017 CH01 Director's details changed for Mark Quinn on 27 March 2017
03 Apr 2017 AD01 Registered office address changed from 13 Stoney Bank Street Dewsbury WF13 3RJ United Kingdom to 1 Lee Road Dewsbury WF13 3AX on 3 April 2017
03 Feb 2017 AA Micro company accounts made up to 31 May 2016
30 Aug 2016 CH01 Director's details changed for Mark Quinn on 22 August 2016
30 Aug 2016 AD01 Registered office address changed from 24 Kilpin Hill Lane Dewsbury WF13 4BG United Kingdom to 13 Stoney Bank Street Dewsbury WF13 3RJ on 30 August 2016
07 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
15 Jan 2016 AA Micro company accounts made up to 31 May 2015
02 Jul 2015 AD01 Registered office address changed from 30 Barrymore Road Weaverham Northwich CW8 3LS to 24 Kilpin Hill Lane Dewsbury WF13 4BG on 2 July 2015
02 Jul 2015 TM01 Termination of appointment of Robert Williams as a director on 25 June 2015
02 Jul 2015 AP01 Appointment of Mark Quinn as a director on 25 June 2015
28 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
25 Mar 2015 TM01 Termination of appointment of Jeffrey Dagnall as a director on 18 March 2015