- Company Overview for S.C. HIGGINS HAULAGE LIMITED (05518919)
- Filing history for S.C. HIGGINS HAULAGE LIMITED (05518919)
- People for S.C. HIGGINS HAULAGE LIMITED (05518919)
- Charges for S.C. HIGGINS HAULAGE LIMITED (05518919)
- Insolvency for S.C. HIGGINS HAULAGE LIMITED (05518919)
- More for S.C. HIGGINS HAULAGE LIMITED (05518919)
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) |
---|---|---|---|
04 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 August 2013 | |
04 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2013 | |
12 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2012 | |
12 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 October 2011 | |
12 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2011 | |
12 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2010 | |
07 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 October 2010 | |
11 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2010 | |
08 Jun 2009 | 600 | Appointment of a voluntary liquidator | |
06 May 2009 | 4.20 | Statement of affairs with form 4.19 | |
06 May 2009 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from estate road via neville road dudley hill bradford west yorkshire BD4 8QW | |
11 Aug 2008 | 363a | Return made up to 26/07/08; full list of members | |
04 Apr 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
12 Oct 2007 | 395 | Particulars of mortgage/charge | |
27 Sep 2007 | 363s | Return made up to 26/07/07; full list of members | |
27 Sep 2007 | 363(287) |
Registered office changed on 27/09/07
|
|
13 Jul 2007 | 287 | Registered office changed on 13/07/07 from: alliance house, york street fairweather green bradford yorkshire BD8 0HR | |
09 Jul 2007 | CERTNM | Company name changed d & s waste LIMITED\certificate issued on 09/07/07 | |
02 Nov 2006 | 395 | Particulars of mortgage/charge | |
01 Nov 2006 | AA | Total exemption small company accounts made up to 31 July 2006 | |
17 Aug 2006 | 363s | Return made up to 26/07/06; full list of members | |
24 Aug 2005 | 88(2)R | Ad 27/07/05--------- £ si 1@1=1 £ ic 1/2 |