- Company Overview for OXENDON HAULAGE LTD (08950166)
- Filing history for OXENDON HAULAGE LTD (08950166)
- People for OXENDON HAULAGE LTD (08950166)
- More for OXENDON HAULAGE LTD (08950166)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2018 | DS01 | Application to strike the company off the register | |
15 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from 15 Helena Crescent Leicester LE4 2HB England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 February 2018 | |
28 Feb 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Paul Giles as a director on 20 February 2018 | |
28 Feb 2018 | PSC07 | Cessation of Paul Giles as a person with significant control on 20 February 2018 | |
16 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Aug 2017 | CH01 | Director's details changed for Mr Paul Giles on 20 July 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 20 July 2017 | |
16 Aug 2017 | PSC01 | Notification of Paul Giles as a person with significant control on 20 July 2017 | |
16 Aug 2017 | AP01 | Appointment of Mr Paul Giles as a director on 20 July 2017 | |
16 Aug 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 20 July 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 15 Helena Crescent Leicester LE4 2HB on 16 August 2017 | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
14 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 13 March 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Alexander Mceachan as a director on 13 March 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2017 | |
09 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
15 Apr 2016 | AP01 | Appointment of Alexander Mceachan as a director on 7 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Simon Allen as a director on 7 April 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from 107 Howdale Road Sutton Hull HU8 9JY United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 15 April 2016 |