- Company Overview for HARWORTH HAULAGE LTD (01824798)
- Filing history for HARWORTH HAULAGE LTD (01824798)
- People for HARWORTH HAULAGE LTD (01824798)
- Charges for HARWORTH HAULAGE LTD (01824798)
- Insolvency for HARWORTH HAULAGE LTD (01824798)
- More for HARWORTH HAULAGE LTD (01824798)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2019 | |
19 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2018 | |
12 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5RU to Central Square 29 Wellington Street Leeds LS1 4DL on 19 April 2017 | |
29 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2016 | |
29 Feb 2016 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
16 Feb 2016 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
16 Feb 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
16 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2015 | |
23 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2014 | |
02 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
02 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2013 | AD01 | Registered office address changed from Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB on 19 July 2013 | |
26 Apr 2013 | TM02 | Termination of appointment of Harworth Secretariat Services Limited as a secretary | |
25 Apr 2013 | AP01 | Appointment of Derek Parkin as a director | |
25 Apr 2013 | AP03 | Appointment of Martin Terence Alan Purvis as a secretary | |
17 Apr 2013 | CH04 | Secretary's details changed for Uk Coal Secretariat Services Limited on 17 April 2013 | |
08 Apr 2013 | AR01 |
Annual return made up to 24 March 2013 with full list of shareholders
Statement of capital on 2013-04-08
|
|
05 Apr 2013 | TM01 | Termination of appointment of Simon Taylor as a director | |
09 Jan 2013 | CH01 | Director's details changed for Simon Gareth Taylor on 12 December 2012 | |
31 Dec 2012 | AP01 | Appointment of Colin Frederick Reed as a director |