Advanced company searchLink opens in new window

DEE HAULAGE LTD

Company number 12050962

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 May 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
14 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
13 May 2024 PSC04 Change of details for Mr Francis Bankie Irele as a person with significant control on 1 May 2024
13 May 2024 PSC07 Cessation of Christopher Robert Moss as a person with significant control on 1 May 2024
21 Mar 2024 PSC01 Notification of Francis Irele as a person with significant control on 21 March 2024
21 Mar 2024 TM01 Termination of appointment of Christopher Robert Moss as a director on 15 March 2024
13 Nov 2023 AP01 Appointment of Mr Francis Bankie Irele as a director on 13 November 2023
10 Aug 2023 TM01 Termination of appointment of Gareth David Moore as a director on 10 August 2023
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
21 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
14 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2023 AA Micro company accounts made up to 30 June 2022
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2023 AD01 Registered office address changed from Dee Haulage Limited Suite S9,Moulton Park Business Centre Redhouse Road Northampton Northamptonshire NN3 6AQ England to Unit 1 (Smart Space) Gayton Road,Milton Trading Estate Milton Malsor Northampton NN7 3AB on 9 January 2023
09 Jan 2023 AP01 Appointment of Mr Gareth David Moore as a director on 1 January 2023
31 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 AA Micro company accounts made up to 30 June 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
16 Jun 2021 AA Micro company accounts made up to 30 June 2020
19 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
04 Nov 2019 AD01 Registered office address changed from 43 Scribers Drive Upton Northampton NN5 4ES United Kingdom to Dee Haulage Limited Suite S9,Moulton Park Business Centre Redhouse Road Northampton Northamptonshire NN3 6AQ on 4 November 2019
14 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-14
  • GBP 1