- Company Overview for WRITHLINGTON HAULAGE LTD (08959352)
- Filing history for WRITHLINGTON HAULAGE LTD (08959352)
- People for WRITHLINGTON HAULAGE LTD (08959352)
- More for WRITHLINGTON HAULAGE LTD (08959352)
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 | |
12 Dec 2019 | AP01 | Appointment of Mr Terry Dunne as a director on 27 June 2019 | |
12 Dec 2019 | PSC01 | Notification of Terry Dunne as a person with significant control on 27 June 2019 | |
12 Dec 2019 | PSC07 | Cessation of Dean Scholey as a person with significant control on 27 June 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Dean Scholey as a director on 27 June 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from 51 Church Hill Royston Barnsley S71 4AG to 7 Limewood Way Seacroft Leeds LS14 1AB on 12 December 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
31 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
22 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
16 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
24 Oct 2014 | AP01 | Appointment of Dean Scholey as a director on 13 October 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of David Feeley as a director on 13 October 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from 7 Byron Road Banbury Oxfordshire OX16 9RJ United Kingdom to 51 Church Hill Royston Barnsley S71 4AG on 24 October 2014 | |
10 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 10 April 2014 | |
10 Apr 2014 | AP01 | Appointment of David Feeley as a director | |
10 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
26 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-26
|