Advanced company searchLink opens in new window

FOLKESTONE HAULAGE LTD

Company number 08976354

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
11 May 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
11 May 2018 PSC07 Cessation of David Hirst as a person with significant control on 5 April 2017
17 Jan 2018 AA Micro company accounts made up to 30 April 2017
15 May 2017 AD01 Registered office address changed from 147 Langer Lane Chesterfield S40 2JP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 15 May 2017
15 May 2017 TM01 Termination of appointment of David Hirst as a director on 5 April 2017
15 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
12 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
26 Jan 2017 AA Micro company accounts made up to 30 April 2016
02 Sep 2016 AP01 Appointment of David Hirst as a director on 26 August 2016
02 Sep 2016 AD01 Registered office address changed from 11 Field Road Rochdale OL16 4AZ United Kingdom to 147 Langer Lane Chesterfield S40 2JP on 2 September 2016
02 Sep 2016 TM01 Termination of appointment of Botond Barabas as a director on 26 August 2016
11 Apr 2016 TM01 Termination of appointment of Ashley Barnett as a director on 4 April 2016
11 Apr 2016 AP01 Appointment of Botond Barabas as a director on 4 April 2016
11 Apr 2016 AD01 Registered office address changed from 15 Caerbragdy Caerphilly CF83 3AL United Kingdom to 11 Field Road Rochdale OL16 4AZ on 11 April 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
03 Feb 2016 TM01 Termination of appointment of Dean Houghton as a director on 26 January 2016
03 Feb 2016 AD01 Registered office address changed from 5 Chapel Street Orrell Wigan WN5 0AG United Kingdom to 15 Caerbragdy Caerphilly CF83 3AL on 3 February 2016
03 Feb 2016 AP01 Appointment of Ashley Barnett as a director on 26 January 2016
11 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Aug 2015 AD01 Registered office address changed from 14 Park View Brierley Barnsley S72 9EN United Kingdom to 5 Chapel Street Orrell Wigan WN5 0AG on 21 August 2015
21 Aug 2015 AP01 Appointment of Dean Houghton as a director on 14 August 2015
21 Aug 2015 TM01 Termination of appointment of Amanda Meigh as a director on 14 August 2015