- Company Overview for BURROWTOWN HAULAGE LTD (08953996)
- Filing history for BURROWTOWN HAULAGE LTD (08953996)
- People for BURROWTOWN HAULAGE LTD (08953996)
- More for BURROWTOWN HAULAGE LTD (08953996)
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 | |
16 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Feb 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 16 February 2018 | |
20 Feb 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 16 February 2018 | |
20 Feb 2018 | AD01 | Registered office address changed from 61 Stanford Crescent Liverpool L25 9PJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 20 February 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of Jamie Harding as a director on 16 February 2018 | |
20 Feb 2018 | PSC07 | Cessation of Edward Owens as a person with significant control on 16 February 2018 | |
16 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from 2 Linton Road Middlesbrough TS6 0HZ to 61 Stanford Crescent Liverpool L25 9PJ on 25 April 2017 | |
25 Apr 2017 | AP01 | Appointment of Jamie Harding as a director on 19 April 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Edward Owens as a director on 5 April 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
16 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
14 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
11 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
11 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 11 April 2014 | |
11 Apr 2014 | AP01 | Appointment of Edward Owens as a director | |
24 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-24
|