- Company Overview for CCS HAULAGE LTD (04669104)
- Filing history for CCS HAULAGE LTD (04669104)
- People for CCS HAULAGE LTD (04669104)
- Charges for CCS HAULAGE LTD (04669104)
- More for CCS HAULAGE LTD (04669104)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
09 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2013 | AR01 |
Annual return made up to 18 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
|
|
28 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
11 Nov 2012 | AD01 | Registered office address changed from 222 Gidlow Lane Wigan Lancs WN6 7BN on 11 November 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption full accounts made up to 28 February 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
19 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
10 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Douglas Philip Hibbs on 18 February 2010 | |
07 Jul 2010 | TM02 | Termination of appointment of Douglas Hibbs as a secretary | |
22 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
30 Jul 2009 | 287 | Registered office changed on 30/07/2009 from lancaster house lancaster road shrewsbury shropshire SY1 3LG | |
26 May 2009 | AA | Total exemption small company accounts made up to 28 February 2008 | |
05 May 2009 | 363a | Return made up to 18/02/09; full list of members | |
30 Apr 2009 | 287 | Registered office changed on 30/04/2009 from second floor 68 watergate street chester cheshire CH1 2LA | |
02 Feb 2009 | 363a | Return made up to 18/02/08; full list of members |