- Company Overview for A.E. COSTIN HAULAGE LIMITED (01217348)
- Filing history for A.E. COSTIN HAULAGE LIMITED (01217348)
- People for A.E. COSTIN HAULAGE LIMITED (01217348)
- Charges for A.E. COSTIN HAULAGE LIMITED (01217348)
- Insolvency for A.E. COSTIN HAULAGE LIMITED (01217348)
- More for A.E. COSTIN HAULAGE LIMITED (01217348)
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) |
---|---|---|---|
22 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2011 | 3.6 | Receiver's abstract of receipts and payments to 15 November 2011 | |
23 Nov 2011 | LQ02 | Notice of ceasing to act as receiver or manager | |
23 Nov 2011 | LQ02 | Notice of ceasing to act as receiver or manager | |
23 Sep 2011 | 3.6 | Receiver's abstract of receipts and payments to 30 August 2011 | |
09 Nov 2010 | 3.10 | Administrative Receiver's report | |
04 Nov 2010 | 3.3 | Statement of Affairs in administrative receivership following report to creditors | |
01 Nov 2010 | AD01 | Registered office address changed from 3 Morgan Close Ashmore Lake Way Ashmore Lake Industrial Estate Willenhall West Midlands WV12 4LH on 1 November 2010 | |
09 Sep 2010 | LQ01 | Notice of appointment of receiver or manager | |
20 Jul 2010 | TM01 | Termination of appointment of Jonathan White as a director | |
17 Mar 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
16 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
09 Oct 2009 | CH01 | Director's details changed for Richard Charles Stone on 1 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Richard Charles Stone on 1 October 2009 | |
09 Oct 2009 | CH03 | Secretary's details changed for Richard Charles Stone on 1 October 2009 | |
09 Oct 2009 | CH03 | Secretary's details changed for Craig Richard Bunker on 1 October 2009 | |
07 Oct 2009 | AP01 | Appointment of Mr Jonathan White as a director | |
28 Sep 2009 | 363a | Return made up to 22/09/09; full list of members | |
28 Apr 2009 | AA | Accounts for a small company made up to 30 June 2008 | |
19 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 15 | |
15 Oct 2008 | 363a | Return made up to 22/09/08; full list of members | |
15 Oct 2008 | 287 | Registered office changed on 15/10/2008 from unit 3 ashmore lake industrial e ashmore lake way willenhall west midlands WV12 4LD |