- Company Overview for CHAREL LIGHT HAULAGE LIMITED (04941766)
- Filing history for CHAREL LIGHT HAULAGE LIMITED (04941766)
- People for CHAREL LIGHT HAULAGE LIMITED (04941766)
- More for CHAREL LIGHT HAULAGE LIMITED (04941766)
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 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2012 | DS01 | Application to strike the company off the register | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
25 Oct 2010 | AR01 |
Annual return made up to 23 October 2010 with full list of shareholders
Statement of capital on 2010-10-25
|
|
14 Oct 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Mr Arthur John Bernard Bailey on 4 December 2009 | |
11 Sep 2009 | AAMD | Amended accounts made up to 31 October 2008 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
12 Dec 2008 | 363a | Return made up to 23/10/08; full list of members | |
12 Dec 2008 | 288c | Secretary's Change of Particulars / lorraine bailey / 01/10/2008 / Title was: , now: mrs; HouseName/Number was: , now: 3; Street was: 2 manor farm barn, now: the meadows; Area was: church road west beckham, now: gresham; Post Town was: holt, now: norwich; Post Code was: NR25 6NX, now: NR11 8RZ; Country was: , now: united kingdom; Occupation was: , | |
11 Dec 2008 | 288c | Director's Change of Particulars / arthur bailey / 01/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: 2 manor farm barn, now: the meadows; Area was: church road west beckham, now: gresham; Post Town was: holt, now: norwich; Post Code was: NR25 6NX, now: NR11 8RZ; Country was: , now: united kingdom | |
29 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
02 Nov 2007 | 363a | Return made up to 23/10/07; full list of members | |
04 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
04 Sep 2007 | AAMD | Amended accounts made up to 31 October 2005 | |
08 Nov 2006 | 363s | Return made up to 23/10/06; full list of members | |
08 Nov 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
08 Nov 2006 | 363(287) |
Registered office changed on 08/11/06
|
|
02 Nov 2006 | 287 | Registered office changed on 02/11/06 from: allen house newarke street leicester LE1 5SG | |
15 Aug 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
18 Jan 2006 | 363a | Return made up to 23/10/05; full list of members | |
07 Sep 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
31 Oct 2004 | 363s | Return made up to 23/10/04; full list of members |