Advanced company searchLink opens in new window

UKHAULAGECO LIMITED

Company number 07622726

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)
14 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
27 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
08 Mar 2014 AA Accounts for a dormant company made up to 31 May 2013
24 Jan 2014 AD01 Registered office address changed from 2 Bernhart Close Edgware London HA8 0SH on 24 January 2014
01 Oct 2013 AD01 Registered office address changed from 2 Woodberry Grove London N12 0DR England on 1 October 2013
27 Sep 2013 TM01 Termination of appointment of Sunil Agarwala as a director
27 Sep 2013 AP01 Appointment of Mr Arnold Castro as a director
27 Sep 2013 AD01 Registered office address changed from 4Th Flr Sutherland House 70/78 West Hendon Broadway London NW9 7BT United Kingdom on 27 September 2013
18 Jun 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
15 Mar 2013 AD01 Registered office address changed from 2 Bernhart Close Edgware Middlesex HA8 0SH England on 15 March 2013
28 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
28 Feb 2013 AD01 Registered office address changed from C/O Shenkers 4Th Flr Sutherland House West Hendon Broadway London NW9 7BT England on 28 February 2013
28 Feb 2013 AP01 Appointment of Mr Sunil Agarwala as a director
28 Feb 2013 TM01 Termination of appointment of David Mapplebeck as a director
10 Dec 2012 AD01 Registered office address changed from 2 Sarson Street Quorn Loughborough Leicestershire LE12 8EA United Kingdom on 10 December 2012
17 Oct 2012 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 17 October 2012
06 Jul 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
08 Aug 2011 AP01 Appointment of David Mapplebeck as a director
29 Jul 2011 TM01 Termination of appointment of Gerry Mcadams as a director
05 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)