- Company Overview for ORGREAVE HAULAGE LTD (08933582)
- Filing history for ORGREAVE HAULAGE LTD (08933582)
- People for ORGREAVE HAULAGE LTD (08933582)
- More for ORGREAVE HAULAGE LTD (08933582)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2019 | DS01 | Application to strike the company off the register | |
06 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
20 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 | |
26 Feb 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 26 February 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Brian Alan Hogarth as a director on 26 February 2018 | |
26 Feb 2018 | PSC07 | Cessation of Brian Alan Hogarth as a person with significant control on 26 February 2018 | |
26 Feb 2018 | AD01 | Registered office address changed from 52 Martindale Crescent Wigan WN5 9DU United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 26 February 2018 | |
26 Feb 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 26 February 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
01 Feb 2018 | AD01 | Registered office address changed from 5 Hemington Hill Hemington Derby DE74 2RA United Kingdom to 52 Martindale Crescent Wigan WN5 9DU on 1 February 2018 | |
01 Feb 2018 | PSC01 | Notification of Brian Alan Hogarth as a person with significant control on 16 October 2017 | |
01 Feb 2018 | AP01 | Appointment of Mr Brian Alan Hogarth as a director on 16 October 2017 | |
01 Feb 2018 | PSC07 | Cessation of Keith Harton as a person with significant control on 16 October 2017 | |
01 Feb 2018 | TM01 | Termination of appointment of Keith Harton as a director on 16 October 2017 | |
20 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Oct 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
15 Sep 2016 | AP01 | Appointment of Keith Harton as a director on 8 September 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from 2a Heywood Street Brimington Chesterfield S43 1DB United Kingdom to 5 Hemington Hill Hemington Derby DE74 2RA on 15 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Leon Surr as a director on 8 September 2016 | |
28 Jul 2016 | AA | Micro company accounts made up to 31 March 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 2a Heywood Street Brimington Chesterfield S43 1DB on 30 March 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Stewart Walker as a director on 22 March 2016 |