- Company Overview for GILWELL HAULAGE LTD (08944109)
- Filing history for GILWELL HAULAGE LTD (08944109)
- People for GILWELL HAULAGE LTD (08944109)
- More for GILWELL HAULAGE LTD (08944109)
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 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2018 | DS01 | Application to strike the company off the register | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
05 Feb 2018 | AD01 | Registered office address changed from 52 Megdale Matlock DE4 3JW United Kingdom to 7 Limewood Way Leeds LS14 1AB on 5 February 2018 | |
05 Feb 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 11 April 2017 | |
05 Feb 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 11 April 2017 | |
05 Feb 2018 | TM01 | Termination of appointment of Scott Walker as a director on 11 April 2017 | |
05 Feb 2018 | PSC07 | Cessation of Scott Walker as a person with significant control on 11 April 2017 | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
13 Jul 2016 | AA | Micro company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
10 Dec 2015 | TM01 | Termination of appointment of Hristo Nikolav as a director on 3 December 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from New Laithe Farm 43 Deanhouse Holmfirth HD9 3TD United Kingdom to 52 Megdale Matlock DE4 3JW on 10 December 2015 | |
10 Dec 2015 | AP01 | Appointment of Scott Walker as a director on 3 December 2015 | |
20 Nov 2015 | AA | Micro company accounts made up to 31 March 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Karol Podkowa as a director on 19 October 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from 167 Timken Way Daventry NN11 9TD to New Laithe Farm 43 Deanhouse Holmfirth HD9 3TD on 29 October 2015 | |
29 Oct 2015 | AP01 | Appointment of Hristo Nikolav as a director on 19 October 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
10 Feb 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 167 Timken Way Daventry NN11 9TD on 10 February 2015 | |
10 Feb 2015 | AP01 | Appointment of Karol Podkowa as a director on 3 February 2015 | |
10 Feb 2015 | TM01 | Termination of appointment of Stuart Paterson as a director on 3 February 2015 | |
11 Dec 2014 | AD01 | Registered office address changed from 24 Kooreman Avenue Wisbech PE13 3HY United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 11 December 2014 |