- Company Overview for SEVENKINGS HAULAGE COMPANY LTD (04461279)
- Filing history for SEVENKINGS HAULAGE COMPANY LTD (04461279)
- People for SEVENKINGS HAULAGE COMPANY LTD (04461279)
- Insolvency for SEVENKINGS HAULAGE COMPANY LTD (04461279)
- More for SEVENKINGS HAULAGE COMPANY LTD (04461279)
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 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Randeep Singh Boparai as a director on 1 February 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Satpaul Singh Boparai as a director on 1 February 2021 | |
04 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2020 | |
08 May 2019 | AD01 | Registered office address changed from 501 High Road Ilford Essex IG1 1TZ to 601 High Road Leytonstone London E11 4PA on 8 May 2019 | |
27 Apr 2019 | LIQ02 | Statement of affairs | |
27 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2018 | TM01 | Termination of appointment of Harmeet Singh Boparai as a director on 16 July 2018 | |
19 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2018 | TM02 | Termination of appointment of Jasbir Boparai as a secretary on 20 April 2018 | |
04 Jul 2017 | PSC01 | Notification of Satpaul Singh Boparai as a person with significant control on 4 July 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
17 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-09-28
|