- Company Overview for PATTENDEN HAULAGE LTD (08947509)
- Filing history for PATTENDEN HAULAGE LTD (08947509)
- People for PATTENDEN HAULAGE LTD (08947509)
- More for PATTENDEN HAULAGE LTD (08947509)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2018 | DS01 | Application to strike the company off the register | |
15 May 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 2 March 2018 | |
15 May 2018 | TM01 | Termination of appointment of Stephen Hughes as a director on 2 March 2018 | |
15 May 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 2 March 2018 | |
15 May 2018 | PSC07 | Cessation of Stephen Hughes as a person with significant control on 2 March 2018 | |
15 May 2018 | AD01 | Registered office address changed from 23 Evelyn Road Leicester LE3 3BB United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on 15 May 2018 | |
14 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
09 Feb 2017 | TM01 | Termination of appointment of Thomas Cowper as a director on 3 February 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 23 Evelyn Road Leicester LE3 3BB on 9 February 2017 | |
09 Feb 2017 | AP01 | Appointment of Stephen Hughes as a director on 3 February 2017 | |
06 Feb 2017 | CH01 | Director's details changed for Thomas Cowper on 30 January 2017 | |
31 Aug 2016 | AA | Micro company accounts made up to 31 March 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
|
|
04 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
31 Oct 2014 | AD01 | Registered office address changed from 19 Vineyard Avenue London NW7 1HR United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 31 October 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Daniel Vasile as a director on 21 October 2014 | |
31 Oct 2014 | AP01 | Appointment of Thomas Cowper as a director on 21 October 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from 6 Renfrew Avenue St Helens Merseyside WA11 9RL United Kingdom to 19 Vineyard Avenue London NW7 1HR on 14 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Colin Cooke as a director on 8 July 2014 | |
14 Jul 2014 | AP01 | Appointment of Daniel Vasile as a director on 8 July 2014 |