- Company Overview for ROB ROYD HAULAGE LIMITED (08960086)
- Filing history for ROB ROYD HAULAGE LIMITED (08960086)
- People for ROB ROYD HAULAGE LIMITED (08960086)
- More for ROB ROYD HAULAGE LIMITED (08960086)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2020 | AD01 | Registered office address changed from 22 st. Peters Street Stamford Lincolnshire PE9 2PF England to 10 Malvern Close North Hykeham Lincoln LN6 9PS on 11 June 2020 | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2020 | DS01 | Application to strike the company off the register | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from 18 Swaythling Close Lincoln Lincolnshire LN6 3DD England to 22 st. Peters Street Stamford Lincolnshire PE9 2PF on 18 June 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
06 Feb 2019 | AD01 | Registered office address changed from 22 st. Peters Street Stamford Lincolnshire PE9 2PF United Kingdom to 18 Swaythling Close Lincoln Lincolnshire LN63DD on 6 February 2019 | |
06 Feb 2019 | PSC04 | Change of details for Mr Sean Parkinson as a person with significant control on 6 February 2019 | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mr Sean Clive Parkinson on 28 October 2018 | |
30 Oct 2018 | PSC04 | Change of details for Mr Sean Parkinson as a person with significant control on 28 October 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from C/O Brooks & Partners Accountants 5 st. Peters Street Stamford Lincolnshire PE9 2PQ England to 22 st. Peters Street Stamford Lincolnshire PE9 2PF on 25 October 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL to C/O Brooks & Partners Accountants 5 st. Peters Street Stamford Lincolnshire PE9 2PQ on 16 November 2015 | |
14 Nov 2015 | TM01 | Termination of appointment of Susan Elizabeth Farnsworth as a director on 14 November 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
07 Apr 2014 | CERTNM |
Company name changed S70 6NE LIMITED\certificate issued on 07/04/14
|
|
06 Apr 2014 | AP01 | Appointment of Mrs Susan Elizabeth Farnsworth as a director | |
06 Apr 2014 | AD01 | Registered office address changed from 2 Broadacres Keresforth Hall Drive Barnsley South Yorkshire S70 6NH England on 6 April 2014 |