- Company Overview for SC HAULAGE LIMITED (06300673)
- Filing history for SC HAULAGE LIMITED (06300673)
- People for SC HAULAGE LIMITED (06300673)
- More for SC HAULAGE LIMITED (06300673)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
02 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
24 Jul 2017 | PSC01 | Notification of Stephen Craig Chick as a person with significant control on 1 April 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
19 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
20 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
09 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
01 Sep 2010 | CH01 | Director's details changed for Stephen Chick on 1 July 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
24 Mar 2010 | AD01 | Registered office address changed from C/O Ace Accounts Uk Ltd the Lodge School Hill Trading Estate Chepstow Gwent NP16 5PH Wales on 24 March 2010 | |
24 Mar 2010 | TM02 | Termination of appointment of Ace Accounts Uk Ltd as a secretary |