Advanced company searchLink opens in new window

PAUL KELLY HAULAGE LIMITED

Company number 06721685

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2012 DS01 Application to strike the company off the register
17 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
Statement of capital on 2011-10-17
  • GBP 2
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
29 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
17 Nov 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Terrance Arthur James Kelly on 19 October 2009
06 Jul 2009 88(2) Ad 13/10/08 gbp si 1@1=1 gbp ic 1/2
22 Jun 2009 288b Appointment Terminated Director paul kelly
20 May 2009 288b Appointment Terminated Secretary julie eckersall
20 May 2009 288a Director and secretary appointed terrance arthur james kelly
20 May 2009 287 Registered office changed on 20/05/2009 from 9 tenby close southampton hampshire SO18 6AY
28 Nov 2008 288a Secretary appointed julie ann eckersall
28 Nov 2008 288a Director appointed paul kelly
15 Oct 2008 288b Appointment Terminated Secretary abergan reed nominees LIMITED
15 Oct 2008 288b Appointment Terminated Director christopher pellatt
15 Oct 2008 287 Registered office changed on 15/10/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
13 Oct 2008 NEWINC Incorporation