- Company Overview for JAMIE TAYLOR HAULAGE LIMITED (06316574)
- Filing history for JAMIE TAYLOR HAULAGE LIMITED (06316574)
- People for JAMIE TAYLOR HAULAGE LIMITED (06316574)
- More for JAMIE TAYLOR HAULAGE LIMITED (06316574)
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 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2011 | DS01 | Application to strike the company off the register | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
02 Aug 2010 | AR01 |
Annual return made up to 18 July 2010 with full list of shareholders
Statement of capital on 2010-08-02
|
|
02 Aug 2010 | CH01 | Director's details changed for Jamie Taylor on 18 July 2010 | |
18 May 2010 | AD01 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 18 May 2010 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
04 Aug 2009 | 363a | Return made up to 18/07/09; full list of members | |
18 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
16 Dec 2008 | 225 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 | |
06 Nov 2008 | 287 | Registered office changed on 06/11/2008 from tolethorpe lodge, 49 pinchbeck road, spalding PE11 1QF | |
18 Jul 2008 | 363a | Return made up to 18/07/08; full list of members | |
22 Aug 2007 | 288b | Secretary resigned | |
22 Aug 2007 | 288a | New secretary appointed | |
18 Jul 2007 | NEWINC | Incorporation |