Advanced company searchLink opens in new window

EDENHAM HAULAGE LTD

Company number 08947818

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)
01 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2024 DS01 Application to strike the company off the register
05 Apr 2024 AD01 Registered office address changed from 18 Keston Showpark Keston BR2 6AR United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 5 April 2024
05 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 14 March 2024
05 Apr 2024 PSC07 Cessation of Luke Roy Shufflebottom as a person with significant control on 14 March 2024
05 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 14 March 2024
05 Apr 2024 TM01 Termination of appointment of Luke Roy Shufflebottom as a director on 14 March 2024
10 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with updates
01 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 17 December 2022 with updates
26 Sep 2022 AA Micro company accounts made up to 31 March 2022
11 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Nov 2020 AD01 Registered office address changed from 15 Harewood Avenue Halifax HX2 0LU United Kingdom to 18 Keston Showpark Keston BR2 6AR on 30 November 2020
30 Nov 2020 PSC01 Notification of Luke Shufflebottom as a person with significant control on 4 November 2020
30 Nov 2020 PSC07 Cessation of Ian Armitage as a person with significant control on 4 November 2020
30 Nov 2020 AP01 Appointment of Mr Luke Roy Shufflebottom as a director on 4 November 2020
30 Nov 2020 TM01 Termination of appointment of Ian Armitage as a director on 4 November 2020
25 Aug 2020 AD01 Registered office address changed from 23 Viaduct Close Rugby CV21 3FD United Kingdom to 15 Harewood Avenue Halifax HX2 0LU on 25 August 2020
25 Aug 2020 PSC01 Notification of Ian Armitage as a person with significant control on 6 August 2020
25 Aug 2020 PSC07 Cessation of Dariusz Szczepanek as a person with significant control on 6 August 2020
25 Aug 2020 AP01 Appointment of Mr Ian Armitage as a director on 6 August 2020