Advanced company searchLink opens in new window

WALDERSLADE HAULAGE LTD

Company number 09136634

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
22 May 2018 DS01 Application to strike the company off the register
23 Apr 2018 AA Micro company accounts made up to 31 July 2017
14 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with updates
14 Aug 2017 PSC01 Notification of Terence Dunne as a person with significant control on 20 March 2017
14 Aug 2017 PSC07 Cessation of Timothy David Kirk as a person with significant control on 20 March 2017
10 Apr 2017 TM01 Termination of appointment of Timothy David Kirk as a director on 20 March 2017
10 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 20 March 2017
10 Apr 2017 AD01 Registered office address changed from 28 Mile End Road Newton Abbot TQ12 1RN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 10 April 2017
10 Apr 2017 AA Micro company accounts made up to 31 July 2016
11 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
25 Apr 2016 CH01 Director's details changed for Timothy Kirk on 6 April 2016
25 Apr 2016 AD01 Registered office address changed from 180 Longmoor Lane Sandiacre Nottingham NG10 5JQ United Kingdom to 28 Mile End Road Newton Abbot TQ12 1RN on 25 April 2016
22 Feb 2016 AA Micro company accounts made up to 31 July 2015
09 Dec 2015 AP01 Appointment of Timothy Kirk as a director on 2 December 2015
09 Dec 2015 AD01 Registered office address changed from Flat 28 288 Gloucester Road Horfield Bristol BS7 8PD to 180 Longmoor Lane Sandiacre Nottingham NG10 5JQ on 9 December 2015
09 Dec 2015 TM01 Termination of appointment of Justin Trubridge as a director on 2 December 2015
28 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
09 Jun 2015 AD01 Registered office address changed from 23 the Meads Eastfield Scarborough YO11 3LD United Kingdom to Flat 28 288 Gloucester Road Horfield Bristol BS7 8PD on 9 June 2015
09 Jun 2015 AP01 Appointment of Justin Trubridge as a director on 2 June 2015
09 Jun 2015 TM01 Termination of appointment of David Borrie as a director on 2 June 2015
11 Sep 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 23 the Meads Eastfield Scarborough YO11 3LD on 11 September 2014
11 Sep 2014 AP01 Appointment of David Borrie as a director on 29 August 2014
11 Sep 2014 TM01 Termination of appointment of Terence Dunne as a director on 29 August 2014