UK PLANT AND HAULAGE MANAGEMENT LIMITED
Company number 04071496
- Company Overview for UK PLANT AND HAULAGE MANAGEMENT LIMITED (04071496)
- Filing history for UK PLANT AND HAULAGE MANAGEMENT LIMITED (04071496)
- People for UK PLANT AND HAULAGE MANAGEMENT LIMITED (04071496)
- Charges for UK PLANT AND HAULAGE MANAGEMENT LIMITED (04071496)
- Insolvency for UK PLANT AND HAULAGE MANAGEMENT LIMITED (04071496)
- More for UK PLANT AND HAULAGE MANAGEMENT LIMITED (04071496)
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) |
---|---|---|---|
13 Jun 2022 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
18 Jul 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
06 Jan 2020 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
03 Jan 2020 | PSC01 | Notification of Luv Datta as a person with significant control on 3 January 2020 | |
03 Jan 2020 | AD01 | Registered office address changed from The Crabbe Yard Crabbe Lane Wadborough Worcester Worcestershire WR8 9HF to Unit 1a Ridgeway Park Farm Throckmorton Airfield Tilesford Pershore WR10 2LA on 3 January 2020 | |
17 Dec 2019 | AP01 | Appointment of Mr Luv Datta as a director on 17 December 2019 | |
17 Dec 2019 | PSC07 | Cessation of Raymond John Blackley as a person with significant control on 17 December 2019 | |
31 Aug 2018 | TM01 | Termination of appointment of Raymond John Blackley as a director on 20 August 2018 | |
30 Apr 2018 | PSC07 | Cessation of John Bruce as a person with significant control on 20 March 2017 | |
30 Apr 2018 | PSC01 | Notification of Raymond John Blackley as a person with significant control on 28 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
20 Apr 2018 | CH01 | Director's details changed for Mr Raymond John Blackley on 20 December 2017 | |
20 Apr 2018 | AC92 | Restoration by order of the court | |
04 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2017 | AP01 | Appointment of Mr Raymond John Blackley as a director on 6 February 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Mark John Woods as a director on 6 February 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
29 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2016-03-08
|
|
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|