- Company Overview for JDH HAULAGE LTD (07527988)
- Filing history for JDH HAULAGE LTD (07527988)
- People for JDH HAULAGE LTD (07527988)
- More for JDH HAULAGE LTD (07527988)
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 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2012 | AP01 | Appointment of Mr David Emrys Roberts as a director on 1 September 2012 | |
03 Sep 2012 | AD01 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 3DR on 3 September 2012 | |
31 Aug 2012 | TM02 | Termination of appointment of Axholme Secretaries Limited as a secretary on 24 August 2012 | |
31 Aug 2012 | TM01 | Termination of appointment of Jack Simpson as a director on 24 August 2012 | |
22 Feb 2012 | AR01 |
Annual return made up to 14 February 2012 with full list of shareholders
Statement of capital on 2012-02-22
|
|
12 Sep 2011 | TM01 | Termination of appointment of Neil John Freeman as a director on 22 August 2011 | |
12 Sep 2011 | AP01 | Appointment of Mr Jack Simpson as a director on 22 August 2011 | |
26 Jul 2011 | TM01 | Termination of appointment of Jack Simpson as a director | |
15 Jul 2011 | AP01 | Appointment of Mr Neil John Freeman as a director | |
15 Jul 2011 | AP04 | Appointment of Axholme Secretaries Limited as a secretary | |
15 Jul 2011 | AD01 | Registered office address changed from 5 Old Retford Court Old Retford Road Sheffield Southyorkshire S13 9QG England on 15 July 2011 | |
14 Feb 2011 | NEWINC |
Incorporation
|