- Company Overview for DALEBANK HAULAGE LTD (08957779)
- Filing history for DALEBANK HAULAGE LTD (08957779)
- People for DALEBANK HAULAGE LTD (08957779)
- More for DALEBANK HAULAGE LTD (08957779)
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 | |
05 Feb 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
05 Feb 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
05 Feb 2018 | AD01 | Registered office address changed from 33 Winderemere Drive Biggleswade SG18 8LT United Kingdom to 7 Limewood Way Leeds LS14 1AB on 5 February 2018 | |
05 Feb 2018 | PSC07 | Cessation of Graham Bean as a person with significant control on 5 April 2017 | |
05 Feb 2018 | TM01 | Termination of appointment of Graham Bean as a director on 5 April 2017 | |
20 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 May 2017 | CH01 | Director's details changed for Graham Bean on 9 May 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
21 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
11 Jul 2016 | AP01 | Appointment of Graham Bean as a director on 4 July 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from 140 Winterhill Road Rotherham S61 2EW United Kingdom to 33 Winderemere Drive Biggleswade SG18 8LT on 11 July 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Paul Bevan as a director on 4 July 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
25 Feb 2016 | AP01 | Appointment of Paul Bevan as a director on 18 February 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from 4 Coronation Street Salford M5 3RW United Kingdom to 140 Winterhill Road Rotherham S61 2EW on 25 February 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Rafael Carrascal Calleja as a director on 18 February 2016 | |
15 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
20 Aug 2015 | AP01 | Appointment of Rafael Carrascal Calleja as a director on 13 August 2015 | |
20 Aug 2015 | AD01 | Registered office address changed from 84 High Street London NW10 4SJ England to 4 Coronation Street Salford M5 3RW on 20 August 2015 | |
20 Aug 2015 | TM01 | Termination of appointment of Everol Thompson as a director on 13 August 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 13 Prince Street Watford WD17 2NY to 84 High Street London NW10 4SJ on 1 June 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|