- Company Overview for S P HAULAGE SERVICES LIMITED (08778077)
- Filing history for S P HAULAGE SERVICES LIMITED (08778077)
- People for S P HAULAGE SERVICES LIMITED (08778077)
- More for S P HAULAGE SERVICES LIMITED (08778077)
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 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
10 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
30 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Jun 2016 | AD01 | Registered office address changed from 806-808 Hyde Road Gorton, Manchester, M18 7JD to 106-108 Reddish Lane Manchester M18 7JL on 21 June 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2013 | AP01 | Appointment of Stephen Anthony Plover as a director | |
29 Nov 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
19 Nov 2013 | TM01 | Termination of appointment of Ashok Bhardwaj as a director | |
15 Nov 2013 | NEWINC |
Incorporation
|