- Company Overview for R J MATTHEW HAULAGE LIMITED (05048703)
- Filing history for R J MATTHEW HAULAGE LIMITED (05048703)
- People for R J MATTHEW HAULAGE LIMITED (05048703)
- Insolvency for R J MATTHEW HAULAGE LIMITED (05048703)
- More for R J MATTHEW HAULAGE LIMITED (05048703)
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) |
---|---|---|---|
11 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2022 | |
14 Apr 2022 | AD01 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 14 April 2022 | |
10 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2021 | |
14 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2020 | |
10 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2019 | |
21 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2018 | |
13 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2017 | |
21 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 October 2016 | |
26 Oct 2015 | AD01 | Registered office address changed from C/O Skp Accountancy Services Grays Farm Production Village Grays Farm Road Orpington Kent BR5 3BD to 142-148 Main Road Sidcup Kent DA14 6NZ on 26 October 2015 | |
20 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
30 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Apr 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 | |
21 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
08 Jan 2013 | AD01 | Registered office address changed from Unit Z1 Newington Ind Estate London Road Newington Sittingbourne Kent ME9 7JU on 8 January 2013 | |
08 Jan 2013 | AP01 | Appointment of Mr Paul Michael Turner as a director | |
08 Jan 2013 | TM01 | Termination of appointment of Richard Matthew as a director | |
02 Jan 2013 | TM02 | Termination of appointment of Linda Matthew as a secretary |