- Company Overview for FARTOWN HAULAGE LTD (08948026)
- Filing history for FARTOWN HAULAGE LTD (08948026)
- People for FARTOWN HAULAGE LTD (08948026)
- More for FARTOWN HAULAGE LTD (08948026)
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 | |
11 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Feb 2018 | AD01 | Registered office address changed from 20 Whiteway Street Manchester M9 5PN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 February 2018 | |
27 Feb 2018 | PSC07 | Cessation of Francis Enoma Ogbeide as a person with significant control on 20 February 2018 | |
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 | TM01 | Termination of appointment of Francis Enoma Ogbeide as a director on 20 February 2018 | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Oct 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 29 August 2017 | |
27 Oct 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 29 August 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Francis Enoma Ogbeide as a director on 29 August 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 20 Whiteway Street Manchester M9 5PN on 27 October 2017 | |
27 Oct 2017 | PSC01 | Notification of Francis Enoma Ogbeide as a person with significant control on 29 August 2017 | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
11 Mar 2017 | TM01 | Termination of appointment of Andrew Lynas as a director on 10 March 2017 | |
11 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 10 March 2017 | |
11 Mar 2017 | AD01 | Registered office address changed from 11 Abbas Green Havant PO9 4EP to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
07 Nov 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
|
|
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
|
|
09 Oct 2014 | AP01 | Appointment of Andrew Lynas as a director on 2 October 2014 |