- Company Overview for E.J.FIELD'S (HAULAGE CONTRACTORS) LIMITED (00396087)
- Filing history for E.J.FIELD'S (HAULAGE CONTRACTORS) LIMITED (00396087)
- People for E.J.FIELD'S (HAULAGE CONTRACTORS) LIMITED (00396087)
- Charges for E.J.FIELD'S (HAULAGE CONTRACTORS) LIMITED (00396087)
- Insolvency for E.J.FIELD'S (HAULAGE CONTRACTORS) LIMITED (00396087)
- More for E.J.FIELD'S (HAULAGE CONTRACTORS) LIMITED (00396087)
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) |
---|---|---|---|
15 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2014 | |
15 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Aug 2013 | AD01 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England on 1 August 2013 | |
29 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
29 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
02 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Feb 2013 | CH01 | Director's details changed for Mr David Richard Burt on 14 September 2012 | |
21 Feb 2013 | CH01 | Director's details changed for Mr David Richard Burt on 3 February 2012 | |
19 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2012 | CH01 | Director's details changed for David Richard Burt on 5 December 2012 | |
09 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2012 | AR01 |
Annual return made up to 29 May 2012 with full list of shareholders
Statement of capital on 2012-06-07
|
|
18 May 2012 | CH01 | Director's details changed for David Richard Burt on 18 May 2011 | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2011 | TM02 | Termination of appointment of Doreen Amor as a secretary | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
16 Aug 2010 | AD01 | Registered office address changed from 54 Saint Marys Lane Upminster Essex RM14 2QT on 16 August 2010 | |
19 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
19 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2008 |