Advanced company searchLink opens in new window

DAVIS HAULAGE LIMITED

Company number 10551486

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2023 TM01 Termination of appointment of Ian David Perks as a director on 10 January 2023
06 Jan 2023 DS01 Application to strike the company off the register
06 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
29 Nov 2022 AA Accounts for a dormant company made up to 31 January 2022
04 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
26 Nov 2021 MR01 Registration of charge 105514860001, created on 8 November 2021
24 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
21 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
31 Dec 2020 AA Accounts for a dormant company made up to 31 January 2020
17 Feb 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
19 Aug 2019 TM01 Termination of appointment of Stephen Henderson as a director on 6 August 2019
16 Aug 2019 TM01 Termination of appointment of Graham Mark Edwards as a director on 19 March 2019
29 Apr 2019 AA Accounts for a dormant company made up to 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
08 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
23 Feb 2018 TM01 Termination of appointment of Michael Anthony Masters as a director on 21 February 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
10 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-24
10 Feb 2017 CONNOT Change of name notice
09 Jan 2017 AD01 Registered office address changed from Colemore Court 9 Colmore Row Birmingham West Midlands England B3 2BJ England to Colmore Court 9 Colmore Row Birmingham West Midlands B3 2BJ on 9 January 2017
06 Jan 2017 AP01 Appointment of Stephen Henderson as a director on 6 January 2017
06 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted