- Company Overview for OXENHOLME HAULAGE LTD (08950162)
- Filing history for OXENHOLME HAULAGE LTD (08950162)
- People for OXENHOLME HAULAGE LTD (08950162)
- More for OXENHOLME HAULAGE LTD (08950162)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2019 | DS01 | Application to strike the company off the register | |
09 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
05 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
19 Feb 2018 | TM01 | Termination of appointment of Ryan Hacon as a director on 16 February 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from 11 Carman Close Swindon SN3 4XU United Kingdom to 7 Limewood Way Leeds LS14 1AB on 19 February 2018 | |
19 Feb 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 16 February 2018 | |
19 Feb 2018 | PSC07 | Cessation of Brian Simpson as a person with significant control on 5 April 2017 | |
19 Feb 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 16 February 2018 | |
16 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 May 2017 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 11 Carman Close Swindon SN3 4XU on 18 May 2017 | |
18 May 2017 | TM01 | Termination of appointment of Brian Simpson as a director on 5 April 2017 | |
18 May 2017 | AP01 | Appointment of Ryan Hacon as a director on 11 May 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
09 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
28 Sep 2016 | AD01 | Registered office address changed from 29 Chiltern Drive Charvil Reading RG10 9QF United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 September 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Robert Paul Devon as a director on 21 September 2016 | |
28 Sep 2016 | AP01 | Appointment of Brian Simpson as a director on 21 September 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of William Hose as a director on 26 May 2016 | |
03 Jun 2016 | AP01 | Appointment of Robert Devon as a director on 26 May 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 29 Chiltern Drive Charvil Reading RG10 9QF on 3 June 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
16 Mar 2016 | AP01 | Appointment of William Hose as a director on 9 March 2016 |