- Company Overview for MILDEN HAULAGE LTD (08947438)
- Filing history for MILDEN HAULAGE LTD (08947438)
- People for MILDEN HAULAGE LTD (08947438)
- More for MILDEN HAULAGE LTD (08947438)
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 | |
27 Feb 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
27 Feb 2018 | AD01 | Registered office address changed from 19 Ullswater Close Bromley BR1 4JF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 February 2018 | |
27 Feb 2018 | PSC07 | Cessation of Iavor Nikiforov Stanimirov as a person with significant control on 20 February 2018 | |
27 Feb 2018 | TM01 | Termination of appointment of Iavor Nikiforov Stanimirov as a director on 20 February 2018 | |
06 Feb 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 19 Ullswater Close Bromley BR1 4JF on 6 February 2018 | |
06 Feb 2018 | PSC01 | Notification of Iavor Nikiforov Stanimirov as a person with significant control on 17 November 2017 | |
06 Feb 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 17 November 2017 | |
06 Feb 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 17 November 2017 | |
06 Feb 2018 | AP01 | Appointment of Mr Iavor Nikiforov Stanimirov as a director on 17 November 2017 | |
06 Feb 2018 | PSC07 | Cessation of Richard Gilbert as a person with significant control on 15 March 2017 | |
06 Feb 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 15 March 2017 | |
15 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
25 Mar 2017 | TM01 | Termination of appointment of Richard Gilbert as a director on 15 March 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from 37 Lambourn Drive Leighton Crewe CW1 4TL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 24 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
07 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Ronald Hampton as a director on 11 July 2016 | |
18 Jul 2016 | AP01 | Appointment of Richard Gilbert as a director on 11 July 2016 | |
18 Jul 2016 | AD01 | Registered office address changed from 178 Cherry Sutton Widnes WA8 4TJ United Kingdom to 37 Lambourn Drive Leighton Crewe CW1 4TL on 18 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
|