- Company Overview for DINTON HAULAGE LTD (08950491)
- Filing history for DINTON HAULAGE LTD (08950491)
- People for DINTON HAULAGE LTD (08950491)
- More for DINTON HAULAGE LTD (08950491)
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 | |
11 May 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
11 May 2018 | PSC07 | Cessation of Luke Demetriou as a person with significant control on 5 April 2017 | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 May 2017 | TM01 | Termination of appointment of Luke Demetriou as a director on 5 April 2017 | |
15 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
15 May 2017 | AD01 | Registered office address changed from 44 Stratton Way Biggleswade SG18 0NS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 15 May 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
09 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
13 Sep 2016 | AP01 | Appointment of Luke Demetriou as a director on 2 September 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from 51 Old Nazeing Road Broxbourne EN10 6RW United Kingdom to 44 Stratton Way Biggleswade SG18 0NS on 13 September 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Simon James Baker as a director on 2 September 2016 | |
27 May 2016 | TM01 | Termination of appointment of Kenneth Feehan as a director on 20 May 2016 | |
27 May 2016 | AD01 | Registered office address changed from 11 Malling Road Manchester M23 2XE United Kingdom to 51 Old Nazeing Road Broxbourne EN10 6RW on 27 May 2016 | |
27 May 2016 | AP01 | Appointment of Mr Simon James Baker as a director on 20 May 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
11 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
26 May 2015 | AD01 | Registered office address changed from 26 Fishponds Road West Sheffield S13 8EB United Kingdom to 11 Malling Road Manchester M23 2XE on 26 May 2015 | |
26 May 2015 | TM01 | Termination of appointment of Brian Timm as a director on 20 May 2015 | |
26 May 2015 | AP01 | Appointment of Kenneth Feehan as a director on 20 May 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from 28 Bromsgrove Farington Oxfordshire SN7 7JQ to 26 Fishponds Road West Sheffield S13 8EB on 28 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Brian Timm as a director on 22 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Paul Fothergill as a director on 22 April 2015 |