Advanced company searchLink opens in new window

KILVINGTON HAULAGE LTD

Company number 08947995

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
23 May 2018 DS01 Application to strike the company off the register
19 Feb 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds LS14 1AB on 19 February 2018
19 Feb 2018 PSC01 Notification of Terence Dunne as a person with significant control on 16 February 2018
19 Feb 2018 PSC07 Cessation of James Cunningham as a person with significant control on 16 February 2018
19 Feb 2018 AP01 Appointment of Mr Terence Dunne as a director on 16 February 2018
19 Feb 2018 TM01 Termination of appointment of James Cunningham as a director on 16 February 2018
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 22 September 2017
29 Nov 2017 AP01 Appointment of Mr James Cunningham as a director on 22 September 2017
29 Nov 2017 PSC07 Cessation of Alan Waterworth as a person with significant control on 22 September 2017
29 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 29 November 2017
29 Nov 2017 PSC01 Notification of James Cunningham as a person with significant control on 22 September 2017
16 Mar 2017 AD01 Registered office address changed from 9 st. James Place Mangotsfield Bristol BS16 9JA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 16 March 2017
16 Mar 2017 AP01 Appointment of Terence Dunne as a director on 14 March 2017
16 Mar 2017 TM01 Termination of appointment of Alan Waterworth as a director on 14 March 2017
07 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
21 Oct 2016 AA Micro company accounts made up to 31 March 2016
23 Sep 2016 CH01 Director's details changed for Alan Waterworth on 15 September 2016
21 Sep 2016 AP01 Appointment of Alan Waterworth as a director on 14 September 2016
21 Sep 2016 TM01 Termination of appointment of Yordan Yankov as a director on 14 September 2016
21 Sep 2016 AD01 Registered office address changed from 31 Crowcroft Road Manchester M12 4DF United Kingdom to 9 st. James Place Mangotsfield Bristol BS16 9JA on 21 September 2016
21 Jul 2016 AP01 Appointment of Yordan Yankov as a director on 14 July 2016