- Company Overview for MUCKIT HAULAGE LIMITED (06330296)
- Filing history for MUCKIT HAULAGE LIMITED (06330296)
- People for MUCKIT HAULAGE LIMITED (06330296)
- Charges for MUCKIT HAULAGE LIMITED (06330296)
- More for MUCKIT HAULAGE LIMITED (06330296)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2020 | AA | Total exemption full accounts made up to 30 July 2019 | |
07 Dec 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2019 | DS01 | Application to strike the company off the register | |
05 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
21 May 2019 | AA | Total exemption full accounts made up to 30 July 2018 | |
15 Apr 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 July 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
15 Aug 2018 | AA01 | Current accounting period extended from 31 August 2018 to 31 December 2018 | |
31 Jul 2018 | PSC07 | Cessation of John William Huke as a person with significant control on 31 July 2018 | |
31 Jul 2018 | PSC02 | Notification of Sewells Reservoir Construction Limited as a person with significant control on 31 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of John William Huke as a director on 31 July 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Lodge B Highwood Quarry Little Canfield Dunmow Essex CM6 1SL on 31 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Ms Louise Jane Yeates as a director on 31 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Mr Oliver John Rees as a director on 31 July 2018 | |
17 May 2018 | TM02 | Termination of appointment of Rosewood Finance Limited as a secretary on 17 May 2018 | |
18 Apr 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
05 Feb 2018 | PSC04 | Change of details for Mr John William Huke as a person with significant control on 5 February 2018 | |
05 Feb 2018 | CH01 | Director's details changed for Mr John William Huke on 5 February 2018 | |
05 Feb 2018 | AD01 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 February 2018 | |
07 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
01 Jul 2016 | MR04 | Satisfaction of charge 2 in full |