- Company Overview for MATTHEW RYAN HAULAGE LIMITED (06517860)
- Filing history for MATTHEW RYAN HAULAGE LIMITED (06517860)
- People for MATTHEW RYAN HAULAGE LIMITED (06517860)
- More for MATTHEW RYAN HAULAGE LIMITED (06517860)
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 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2012 | TM01 | Termination of appointment of Ian John Cox as a director on 24 April 2010 | |
28 Jun 2012 | AD01 | Registered office address changed from 14 York Road Brentford Middlesex TW8 0QP United Kingdom on 28 June 2012 | |
27 Jun 2012 | TM02 | Termination of appointment of Pamela Jane Parkinson as a secretary on 27 June 2012 | |
27 Jun 2012 | TM01 | Termination of appointment of Pamela Jane Parkinson as a director on 27 June 2012 | |
27 Jun 2012 | TM01 | Termination of appointment of David Parkinson as a director on 27 June 2012 | |
28 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2012 | AR01 |
Annual return made up to 1 March 2012 with full list of shareholders
Statement of capital on 2012-04-27
|
|
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2010 | TM02 | Termination of appointment of Susan Cox as a secretary | |
22 Jun 2010 | AP03 | Appointment of Pamela Jane Parkinson as a secretary | |
22 Jun 2010 | AP01 | Appointment of Pamela Jane Parkinson as a director | |
22 Jun 2010 | AP01 | Appointment of Mr David Parkinson as a director | |
21 Jun 2010 | AD01 | Registered office address changed from Lambscroft Farm Narcot Lane Chalfont St. Giles Buckinghamshire HP8 4DX England on 21 June 2010 |