Advanced company searchLink opens in new window

GREYSTONEGILL HAULAGE LTD

Company number 08976411

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
18 May 2018 DS01 Application to strike the company off the register
09 May 2018 PSC01 Notification of Terence Dunne as a person with significant control on 23 March 2017
09 May 2018 PSC07 Cessation of Scott Cunnington as a person with significant control on 23 March 2017
18 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 Apr 2017 TM01 Termination of appointment of Scott Cunnington as a director on 23 March 2017
12 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 23 March 2017
12 Apr 2017 AD01 Registered office address changed from 7 Downham Court Preston Road Southport PR9 9EE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 12 April 2017
12 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
03 Feb 2017 AP01 Appointment of Scott Cunnington as a director on 27 January 2017
03 Feb 2017 AD01 Registered office address changed from Birchwood Industrial Estate Jsj Hoe Lane Nazeing Waltham Abbey EN9 2RJ United Kingdom to 7 Downham Court Preston Road Southport PR9 9EE on 3 February 2017
03 Feb 2017 TM01 Termination of appointment of Yousf Israel as a director on 27 January 2017
28 Dec 2016 AA Micro company accounts made up to 30 April 2016
11 Aug 2016 AP01 Appointment of Yousf Israel as a director on 2 August 2016
10 Aug 2016 TM01 Termination of appointment of Andrew Copeland as a director on 2 August 2016
10 Aug 2016 AD01 Registered office address changed from 9 Kirkdale Castleford WF10 3JW United Kingdom to Birchwood Industrial Estate Jsj Hoe Lane Nazeing Waltham Abbey EN9 2RJ on 10 August 2016
16 May 2016 TM01 Termination of appointment of Michael Bernard Holt as a director on 9 May 2016
16 May 2016 AP01 Appointment of Mr Andrew Copeland as a director on 9 May 2016
16 May 2016 AD01 Registered office address changed from 516 Gospel Lane Birmingham B27 7AP to 9 Kirkdale Castleford WF10 3JW on 16 May 2016
05 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
23 Dec 2015 AA Micro company accounts made up to 30 April 2015
14 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
05 Jun 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 5 June 2014
05 Jun 2014 TM01 Termination of appointment of Terence Dunne as a director