- Company Overview for CRAIG BROWN (BULK HAULAGE) LIMITED (05621375)
- Filing history for CRAIG BROWN (BULK HAULAGE) LIMITED (05621375)
- People for CRAIG BROWN (BULK HAULAGE) LIMITED (05621375)
- More for CRAIG BROWN (BULK HAULAGE) LIMITED (05621375)
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) |
---|---|---|---|
06 Jul 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2008 | 288b | Appointment Terminated Secretary rachael brown | |
09 Sep 2008 | 288c | Director's Change of Particulars / craig brown / 30/08/2008 / HouseName/Number was: , now: 9; Street was: 157 george lampton avenue, now: paget place; Post Code was: CB8 0BN, now: CB8 7DR | |
28 Feb 2008 | 363a | Return made up to 14/11/07; full list of members | |
14 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
28 Dec 2006 | 363a | Return made up to 14/11/06; full list of members | |
28 Dec 2006 | 287 | Registered office changed on 28/12/06 from: sandcroft accountants 3 morleys place sawston cambridge CB2 4TE | |
28 Dec 2006 | 288c | Director's particulars changed | |
22 Dec 2006 | 288c | Secretary's particulars changed | |
06 Jun 2006 | 225 | Accounting reference date extended from 30/11/06 to 31/12/06 | |
03 Feb 2006 | 288c | Director's particulars changed | |
03 Feb 2006 | 288c | Director's particulars changed | |
26 Jan 2006 | 288a | New director appointed | |
02 Dec 2005 | 288a | New secretary appointed | |
02 Dec 2005 | 287 | Registered office changed on 02/12/05 from: 157 george lampton avenue newmarket CB8 0BN | |
23 Nov 2005 | 287 | Registered office changed on 23/11/05 from: 44 upper belgrave road clifton bristol BS8 2XN | |
23 Nov 2005 | 288b | Secretary resigned | |
23 Nov 2005 | 288b | Director resigned | |
14 Nov 2005 | NEWINC | Incorporation |