- Company Overview for CHRISGROVE HAULAGE LTD (08946503)
- Filing history for CHRISGROVE HAULAGE LTD (08946503)
- People for CHRISGROVE HAULAGE LTD (08946503)
- More for CHRISGROVE HAULAGE LTD (08946503)
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 | |
18 May 2018 | DS01 | Application to strike the company off the register | |
10 May 2018 | PSC07 | Cessation of Duncan James Forde as a person with significant control on 5 April 2017 | |
10 May 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
17 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 May 2017 | TM01 | Termination of appointment of Duncan James Forde as a director on 5 April 2017 | |
22 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
22 May 2017 | AD01 | Registered office address changed from 93 Merton Way Walsall WS2 9HG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 22 May 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
02 Mar 2017 | TM01 | Termination of appointment of Ravi Sharma as a director on 2 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Duncan Forde as a director on 2 March 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from 4 Penny Hill Drive Clayton Bradford BD14 6NH United Kingdom to 93 Merton Way Walsall WS2 9HG on 2 March 2017 | |
24 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
15 Jul 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 4 Penny Hill Drive Clayton Bradford BD14 6NH on 15 July 2016 | |
15 Jul 2016 | AP01 | Appointment of Ravi Sharma as a director on 8 July 2016 | |
15 Jul 2016 | TM01 | Termination of appointment of James Elvin as a director on 8 July 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
11 Dec 2015 | TM01 | Termination of appointment of Steve Gratton as a director on 4 December 2015 | |
11 Dec 2015 | AP01 | Appointment of James Elvin as a director on 4 December 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from 46 Portway Frome Somerset BA11 1QR to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 11 December 2015 | |
01 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
12 May 2014 | AP01 | Appointment of Steve Gratton as a director | |
12 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director |