- Company Overview for BAYCLIFF HAULAGE LTD (08954120)
- Filing history for BAYCLIFF HAULAGE LTD (08954120)
- People for BAYCLIFF HAULAGE LTD (08954120)
- More for BAYCLIFF HAULAGE LTD (08954120)
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 | |
22 May 2018 | DS01 | Application to strike the company off the register | |
15 May 2018 | PSC07 | Cessation of Salimoni Dau as a person with significant control on 5 April 2017 | |
15 May 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
14 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
15 May 2017 | TM01 | Termination of appointment of Salimoni Dau as a director on 5 April 2017 | |
15 May 2017 | AD01 | Registered office address changed from 36 Nutfield Court Southampton SO16 9QU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 15 May 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
17 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of John Richard Cotton as a director on 2 August 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from 38 Meon Road Mickleton Chipping Campden GL55 6TD United Kingdom to 36 Nutfield Court Southampton SO16 9QU on 10 August 2016 | |
10 Aug 2016 | AP01 | Appointment of Salimoni Dau as a director on 2 August 2016 | |
19 Apr 2016 | AP01 | Appointment of John Richard Cotton as a director on 8 April 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 38 Meon Road Mickleton Chipping Campden GL55 6TD on 19 April 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of William Tardito as a director on 8 April 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
|
|
16 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from 8 Bateman Road Coleshill Birmingham B46 1EU to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 7 October 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Andrew Hughes as a director on 30 September 2015 | |
07 Oct 2015 | AP01 | Appointment of William Tardito as a director on 30 September 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
|
|
17 Feb 2015 | TM01 | Termination of appointment of Earl-Clinton Macfarlaine as a director on 9 February 2015 | |
17 Feb 2015 | AD01 | Registered office address changed from 7 Lalebrick Road Plymouth PL9 9RU United Kingdom to 8 Bateman Road Coleshill Birmingham B46 1EU on 17 February 2015 |