- Company Overview for MILNROW HAULAGE LTD (08948015)
- Filing history for MILNROW HAULAGE LTD (08948015)
- People for MILNROW HAULAGE LTD (08948015)
- More for MILNROW HAULAGE LTD (08948015)
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 5 April 2017 | |
10 May 2018 | TM01 | Termination of appointment of Paul Fleming as a director on 5 April 2017 | |
10 May 2018 | PSC07 | Cessation of Paul Fleming as a person with significant control on 5 April 2017 | |
10 May 2018 | AD01 | Registered office address changed from Flat 2 5 Gabriel Street London SE23 1DW United Kingdom to 7 Limewood Way Leeds LS14 1AB on 10 May 2018 | |
10 May 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
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 | |
07 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of William Holmes as a director on 22 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Paul Fleming as a director on 22 April 2016 | |
29 Apr 2016 | AD01 | Registered office address changed from 15 Icknield Dunstable LU6 3AD to Flat 2 5 Gabriel Street London SE23 1DW on 29 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
|
|
08 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
|
|
28 Jan 2015 | TM01 | Termination of appointment of Donaldas Petkus as a director on 19 January 2015 | |
28 Jan 2015 | AD01 | Registered office address changed from 55 Harts Lane Barking IG11 8NA United Kingdom to 15 Icknield Dunstable LU6 3AD on 28 January 2015 | |
28 Jan 2015 | AP01 | Appointment of William Holmes as a director on 19 January 2015 | |
11 Dec 2014 | AD01 | Registered office address changed from 81 Blackburn Way West Wick Weston Super Mare BS24 7GT United Kingdom to 55 Harts Lane Barking IG11 8NA on 11 December 2014 | |
11 Dec 2014 | AP01 | Appointment of Donaldas Petkus as a director on 3 December 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Gytis Barauskas as a director on 3 December 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 81 Blackburn Way West Wick Weston Super Mare BS24 7GT on 9 October 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Harold Mchale as a director on 2 October 2014 |