- Company Overview for TSD LIGHT HAULAGE LIMITED (06042112)
- Filing history for TSD LIGHT HAULAGE LIMITED (06042112)
- People for TSD LIGHT HAULAGE LIMITED (06042112)
- More for TSD LIGHT HAULAGE LIMITED (06042112)
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) |
---|---|---|---|
28 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2013 | DS01 | Application to strike the company off the register | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
20 Jan 2012 | AR01 |
Annual return made up to 4 January 2012 with full list of shareholders
Statement of capital on 2012-01-20
|
|
21 Apr 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
27 Jan 2011 | CH01 | Director's details changed for Mr Crispin Peter Knighton on 25 January 2011 | |
10 Aug 2010 | AP01 | Appointment of Mr Crispin Peter Knighton as a director | |
09 Aug 2010 | CH01 | Director's details changed for Mrs Joan Marion Chamberlain on 9 August 2010 | |
09 Aug 2010 | CH03 | Secretary's details changed for Mr Crispin Peter Knighton on 9 August 2010 | |
04 Aug 2010 | AD01 | Registered office address changed from 41 Valiant Square Bury, Ramsey Huntingdon Cambridgeshire PE26 2PQ United Kingdom on 4 August 2010 | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
30 Jan 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
30 Jan 2010 | CH01 | Director's details changed for Joan Marion Chamberlain on 27 January 2010 | |
30 Jan 2010 | CH03 | Secretary's details changed for Crispin Peter Knighton on 27 January 2010 | |
07 Jan 2010 | AD01 | Registered office address changed from 49 Princes Street Ramsey Cambs PE26 1JW on 7 January 2010 | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
10 Jan 2009 | 363a | Return made up to 04/01/09; full list of members | |
02 Oct 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
02 Oct 2008 | 225 | Accounting reference date extended from 31/01/2008 to 28/02/2008 | |
18 Jan 2008 | 363a | Return made up to 04/01/08; full list of members | |
18 Feb 2007 | 288c | Secretary's particulars changed | |
18 Feb 2007 | 288c | Director's particulars changed | |
18 Feb 2007 | 288a | New secretary appointed |