- Company Overview for MATTERDALE HAULAGE LTD (08958744)
- Filing history for MATTERDALE HAULAGE LTD (08958744)
- People for MATTERDALE HAULAGE LTD (08958744)
- More for MATTERDALE HAULAGE LTD (08958744)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2019 | DS01 | Application to strike the company off the register | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Nov 2019 | AP01 | Appointment of Mr Terry Dunne as a director on 27 June 2019 | |
04 Nov 2019 | PSC01 | Notification of Terry Dunne as a person with significant control on 27 June 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Robert Havenhand as a director on 27 June 2019 | |
04 Nov 2019 | PSC07 | Cessation of Robert Havenhand as a person with significant control on 27 June 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from 1 Fairlight Terrace Lydd Road New Romney TN28 8HE England to 7 Limewood Way Seacroft Leeds LS14 1AB on 4 November 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
04 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
13 Feb 2018 | PSC07 | Cessation of Mahmood Chaudri as a person with significant control on 8 January 2018 | |
13 Feb 2018 | AP01 | Appointment of Mr Robert Havenhand as a director on 8 January 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of Mahmood Chaudri as a director on 8 January 2018 | |
13 Feb 2018 | PSC01 | Notification of Robert Havenhand as a person with significant control on 8 January 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from 4 Priestnall Road Stockport SK4 3HR United Kingdom to 1 Fairlight Terrace Lydd Road New Romney TN28 8HE on 13 February 2018 | |
15 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
22 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 4 Priestnall Road Stockport SK4 3HR on 24 October 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Noel Hood as a director on 17 October 2016 | |
24 Oct 2016 | AP01 | Appointment of Mr Mahmood Chaudri as a director on 17 October 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
|
|
29 Mar 2016 | AP01 | Appointment of Noel Hood as a director on 21 March 2016 |