- Company Overview for CALTON HAULAGE LTD (08947356)
- Filing history for CALTON HAULAGE LTD (08947356)
- People for CALTON HAULAGE LTD (08947356)
- More for CALTON HAULAGE LTD (08947356)
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 | PSC01 | Notification of Terence Dunne as a person with significant control on 15 March 2017 | |
10 May 2018 | PSC07 | Cessation of Paulo De Silva as a person with significant control on 15 March 2017 | |
16 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Paulo De Silva as a director on 15 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from 62 Western Avenue London W3 7TY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 April 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
25 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of Brian Adamson as a director on 20 July 2016 | |
28 Jul 2016 | AP01 | Appointment of Paulo De Silva as a director on 20 July 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from 99a Laburnum Grove Portsmouth PO2 0HF United Kingdom to 62 Western Avenue London W3 7TY on 28 July 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from 6 Bedford Street Barnsley S70 4EH United Kingdom to 99a Laburnum Grove Portsmouth PO2 0HF on 19 April 2016 | |
19 Apr 2016 | AP01 | Appointment of Brian Adamson as a director on 8 April 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Aneel John as a director on 8 April 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
|
|
07 Jan 2016 | AD01 | Registered office address changed from 8 Ambleside Drive Worcester WR4 9DH United Kingdom to 6 Bedford Street Barnsley S70 4EH on 7 January 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Paul Birch as a director on 24 December 2015 | |
07 Jan 2016 | AP01 | Appointment of Aneel John as a director on 24 December 2015 | |
02 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Tyrone Buckley as a director on 4 November 2015 | |
24 Nov 2015 | AP01 | Appointment of Paul Birch as a director on 4 November 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from 18 Somerford Springwell Gateshead NE9 7QW United Kingdom to 8 Ambleside Drive Worcester WR4 9DH on 24 November 2015 |