- Company Overview for SWINSCOE HAULAGE LTD (08962699)
- Filing history for SWINSCOE HAULAGE LTD (08962699)
- People for SWINSCOE HAULAGE LTD (08962699)
- More for SWINSCOE HAULAGE LTD (08962699)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2018 | DS01 | Application to strike the company off the register | |
23 May 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
23 May 2018 | PSC07 | Cessation of Peter Hennessey as a person with significant control on 5 April 2017 | |
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 May 2017 | TM01 | Termination of appointment of Peter Hennessey as a director on 5 April 2017 | |
24 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
24 May 2017 | AD01 | Registered office address changed from 3 Spreyton Close West Derby Liverpool L12 0RX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 24 May 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
16 Dec 2016 | AD01 | Registered office address changed from 91 Clyde Road Croydon Surrey CR0 6SZ to 3 Spreyton Close West Derby Liverpool L12 0RX on 16 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Mr Peter Hennessey as a director on 9 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Adrian Szalobryt as a director on 9 December 2016 | |
25 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
21 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
30 Apr 2014 | AP01 | Appointment of Adrian Szalobryt as a director | |
30 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 30 April 2014 | |
30 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
27 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-27
|