- Company Overview for NARBOROUGH HAULAGE LTD (08947523)
- Filing history for NARBOROUGH HAULAGE LTD (08947523)
- People for NARBOROUGH HAULAGE LTD (08947523)
- More for NARBOROUGH HAULAGE LTD (08947523)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
22 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
12 Dec 2018 | AD01 | Registered office address changed from 1 Kipling Place Stanmore HA7 3NG England to 50 st. Marys Crescent London Barnet NW4 4LH on 12 December 2018 | |
24 Oct 2018 | AA | Micro company accounts made up to 30 September 2018 | |
18 Oct 2018 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
04 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Apr 2018 | PSC01 | Notification of Ian Hugh Hamilton as a person with significant control on 4 April 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from 205 Bonchurch Road London W10 5NS United Kingdom to 1 Kipling Place Stanmore HA7 3NG on 12 April 2018 | |
12 Apr 2018 | PSC07 | Cessation of Marco Ramos as a person with significant control on 4 April 2018 | |
12 Apr 2018 | AP01 | Appointment of Mr Ian Hugh Hamilton as a director on 4 April 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Marco Ramos as a director on 4 April 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
15 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
08 Mar 2017 | TM01 | Termination of appointment of Tomasz Wojcik as a director on 1 March 2017 | |
08 Mar 2017 | AP01 | Appointment of Mr Marco Ramos as a director on 1 March 2017 | |
08 Mar 2017 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 205 Bonchurch Road London W10 5NS on 8 March 2017 | |
31 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
30 Mar 2016 | AP01 | Appointment of Tomasz Wojcik as a director on 22 March 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Martyn Higginson as a director on 22 March 2016 |