- Company Overview for THE HAULAGE GROUP LTD (04896945)
- Filing history for THE HAULAGE GROUP LTD (04896945)
- People for THE HAULAGE GROUP LTD (04896945)
- Charges for THE HAULAGE GROUP LTD (04896945)
- Insolvency for THE HAULAGE GROUP LTD (04896945)
- More for THE HAULAGE GROUP LTD (04896945)
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) |
---|---|---|---|
18 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
22 Jun 2020 | AD01 | Registered office address changed from 30 Inkerman Street Nechells Birmingham 7 West Midlands B7 4SB to Unit 28 Maybrook Business Park Minworth Sutton Coldfield West Midlands B76 1AL on 22 June 2020 | |
02 Jun 2020 | MR01 | Registration of charge 048969450005, created on 28 May 2020 | |
24 Jan 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
05 Mar 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
20 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Feb 2015 | CH01 | Director's details changed for Graham Johnston on 16 February 2015 | |
08 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | TM01 | Termination of appointment of Colin Francis Walton as a director on 31 August 2014 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Mar 2014 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2014-03-03
|
|
25 Feb 2014 | 1.4 | Notice of completion of voluntary arrangement | |
21 Nov 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2013 | |
19 Nov 2013 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
19 Nov 2013 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
19 Nov 2013 | LIQ MISC OC | Court order insolvency:court order - replacement of supervisor |