- Company Overview for TREESMILL HAULAGE LTD (08947271)
- Filing history for TREESMILL HAULAGE LTD (08947271)
- People for TREESMILL HAULAGE LTD (08947271)
- More for TREESMILL HAULAGE LTD (08947271)
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 | |
26 Feb 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
26 Feb 2018 | AD01 | Registered office address changed from 80 Tithe Barn Road Stockton-on-Tees TS19 8PP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 26 February 2018 | |
26 Feb 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Alan Christopher Giles as a director on 20 February 2018 | |
26 Feb 2018 | PSC07 | Cessation of Alan Christopher Giles as a person with significant control on 20 February 2018 | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Oct 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 30 August 2017 | |
27 Oct 2017 | PSC01 | Notification of Alan Christopher Giles as a person with significant control on 30 August 2017 | |
27 Oct 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 30 August 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Alan Christopher Giles as a director on 30 August 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 80 Tithe Barn Road Stockton-on-Tees TS19 8PP on 27 October 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
11 Mar 2017 | TM01 | Termination of appointment of Polly Murphy as a director on 10 March 2017 | |
11 Mar 2017 | AD01 | Registered office address changed from 14a Hornsey Lane Gardens London N6 5PB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 March 2017 | |
11 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 10 March 2017 | |
23 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
24 Jun 2016 | CH01 | Director's details changed for Polly Murphy on 9 June 2016 | |
24 Jun 2016 | AD01 | Registered office address changed from Park Farm Estate Standlake Road Witney OX29 5AZ United Kingdom to 14a Hornsey Lane Gardens London N6 5PB on 24 June 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
|
|
10 Feb 2016 | AD01 | Registered office address changed from 81 Alexandra Road Mutley Plymouth PL4 7EF United Kingdom to Park Farm Estate Standlake Road Witney OX29 5AZ on 10 February 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Gelu-Ionut Bucur as a director on 3 February 2016 |