- Company Overview for KELLOWAY HAULAGE LTD (05593518)
- Filing history for KELLOWAY HAULAGE LTD (05593518)
- People for KELLOWAY HAULAGE LTD (05593518)
- More for KELLOWAY HAULAGE LTD (05593518)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2010 | TM01 | Termination of appointment of David Kelloway as a director | |
17 Sep 2010 | TM02 | Termination of appointment of Christine Kelloway as a secretary | |
15 Feb 2010 | AP03 | Appointment of Mrs Christine Kelloway as a secretary | |
15 Feb 2010 | CH01 | Director's details changed for David George Kelloway on 1 January 2010 | |
09 Nov 2009 | AAMD | Amended total exemption small company accounts made up to 31 October 2008 | |
30 Oct 2009 | AR01 |
Annual return made up to 14 October 2009 with full list of shareholders
Statement of capital on 2009-10-30
|
|
30 Oct 2009 | CH01 | Director's details changed for David George Kelloway on 14 October 2009 | |
28 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
26 Aug 2009 | AAMD | Amended accounts made up to 31 October 2007 | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from pine tops hunts road st lawrence ventnor isle of wight PO38 1XT | |
07 May 2009 | 288b | Appointment Terminated Director christine kelloway | |
07 May 2009 | 288b | Appointment Terminated Secretary christine kelloway | |
06 Feb 2009 | 288c | Director and Secretary's Change of Particulars / christine kelloway / 01/02/2009 / | |
05 Feb 2009 | 288c | Director's Change of Particulars / david kelloway / 01/02/2009 / HouseName/Number was: , now: the penthouse; Street was: 15 southmead road, now: perivale; Area was: , now: playstreet lane; Post Town was: fareham, now: ryde; Region was: hampshire, now: isle of wight; Post Code was: PO15 5JY, now: PO33 3LJ; Country was: , now: united kingdom | |
05 Feb 2009 | 288c | Director and Secretary's Change of Particulars / christine kelloway / 01/02/2009 / HouseName/Number was: , now: the penthouse; Street was: 15 southmead road, now: perivale; Area was: , now: playstreet lane; Post Town was: fareham, now: ryde; Region was: hampshire, now: isle of wight; Post Code was: PO15 5JY, now: PO33 3LJ; Country was: , now: unite | |
05 Dec 2008 | 363a | Return made up to 14/10/08; full list of members | |
05 Dec 2008 | 288b | Appointment Terminated Secretary terence ward | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
26 Mar 2008 | AA | Total exemption small company accounts made up to 31 October 2006 | |
28 Dec 2007 | 363a | Return made up to 14/10/07; full list of members | |
05 Apr 2007 | 288a | New director appointed |