- Company Overview for SL HAULAGE SERVICES LIMITED (07434576)
- Filing history for SL HAULAGE SERVICES LIMITED (07434576)
- People for SL HAULAGE SERVICES LIMITED (07434576)
- Insolvency for SL HAULAGE SERVICES LIMITED (07434576)
- More for SL HAULAGE SERVICES LIMITED (07434576)
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) |
---|---|---|---|
04 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 May 2013 | |
12 Jun 2012 | AD01 | Registered office address changed from 32 Sovereign Street Leeds LS1 4BJ England on 12 June 2012 | |
08 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
08 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2011 | AR01 |
Annual return made up to 9 November 2011 with full list of shareholders
Statement of capital on 2011-12-07
|
|
16 Aug 2011 | AD01 | Registered office address changed from 3 Burntwood View Loggerheads Market Drayton Shropshire TF9 4GZ England on 16 August 2011 | |
16 Jun 2011 | AP03 | Appointment of Mr Iain Alexander Bomberg as a secretary | |
16 Jun 2011 | TM02 | Termination of appointment of Sarandeep Sathi as a secretary | |
11 Jun 2011 | TM01 | Termination of appointment of Steven Lawrence as a director | |
11 Jun 2011 | AP01 | Appointment of Mr Iain Alexander Bomberg as a director | |
11 Jun 2011 | AD01 | Registered office address changed from 205 City Way Rochester Kent ME1 2TL United Kingdom on 11 June 2011 | |
09 Nov 2010 | NEWINC | Incorporation |