- Company Overview for SUMMIT HAULAGE LIMITED (08735374)
- Filing history for SUMMIT HAULAGE LIMITED (08735374)
- People for SUMMIT HAULAGE LIMITED (08735374)
- More for SUMMIT HAULAGE LIMITED (08735374)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
09 May 2019 | TM02 | Termination of appointment of David Wilfred Bennett as a secretary on 15 February 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
09 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
04 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
30 Jun 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
13 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
24 Nov 2014 | AD01 | Registered office address changed from 14 Summit Business Park Langer Road Felixstowe Suffolk IP11 2JB England to 171 High Street Gorleston Great Yarmouth Norfolk NR31 6RG on 24 November 2014 | |
28 May 2014 | AP03 | Appointment of David Wilfred Bennett as a secretary | |
22 May 2014 | AP01 | Appointment of Micheal Edward Chambers as a director | |
25 Oct 2013 | AD01 | Registered office address changed from 171 High Street Gorleston Great Yarmouth NR31 6RG United Kingdom on 25 October 2013 | |
18 Oct 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
16 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-16
|