- Company Overview for WEST END HAULAGE LIMITED (05024557)
- Filing history for WEST END HAULAGE LIMITED (05024557)
- People for WEST END HAULAGE LIMITED (05024557)
- Charges for WEST END HAULAGE LIMITED (05024557)
- More for WEST END HAULAGE LIMITED (05024557)
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) |
---|---|---|---|
25 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2013 | DS01 | Application to strike the company off the register | |
20 Feb 2013 | AR01 |
Annual return made up to 23 January 2013 with full list of shareholders
Statement of capital on 2013-02-20
|
|
14 Jun 2012 | AD01 | Registered office address changed from 2 Cannon Road Heathfield Newton Abbot Devon TQ12 6SH on 14 June 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
07 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 Aug 2011 | TM01 | Termination of appointment of Nicholas Laity as a director | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
05 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Feb 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Trevor John Laity on 1 October 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Mr Nicholas John Laity on 1 October 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 23 January 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Simon James Laity on 1 October 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Rachel Elizabeth Laity on 1 October 2009 | |
03 Dec 2009 | CH03 | Secretary's details changed for Rachel Elizabeth Laity on 1 October 2009 | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 |