- Company Overview for KERSHAW HAULAGE LIMITED (07418625)
- Filing history for KERSHAW HAULAGE LIMITED (07418625)
- People for KERSHAW HAULAGE LIMITED (07418625)
- Charges for KERSHAW HAULAGE LIMITED (07418625)
- More for KERSHAW HAULAGE LIMITED (07418625)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2017 | DS01 | Application to strike the company off the register | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
15 Oct 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
11 Jul 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
13 Nov 2013 | MR01 | Registration of charge 074186250001 | |
07 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
16 Jul 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 25 October 2012 | |
15 May 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
28 Oct 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
28 Oct 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
28 Oct 2010 | AP01 | Appointment of Mark Foy as a director | |
25 Oct 2010 | NEWINC | Incorporation |