- Company Overview for MASBROUGH HAULAGE LTD (08963889)
- Filing history for MASBROUGH HAULAGE LTD (08963889)
- People for MASBROUGH HAULAGE LTD (08963889)
- More for MASBROUGH HAULAGE LTD (08963889)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2019 | DS01 | Application to strike the company off the register | |
28 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
04 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
19 Feb 2018 | AD01 | Registered office address changed from 45 Southend Road Hunstanton PE36 5AR United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 19 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Neil Kirk as a director on 19 February 2018 | |
19 Feb 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 19 February 2018 | |
19 Feb 2018 | PSC07 | Cessation of Neil Kirk as a person with significant control on 19 February 2018 | |
19 Feb 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 19 February 2018 | |
15 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
02 Mar 2017 | TM01 | Termination of appointment of Derek Komoroczky as a director on 23 February 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from Apartment 8 Gillstead House Kingsdale Court Leeds LS14 1PY United Kingdom to 45 Southend Road Hunstanton PE36 5AR on 2 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Neil Kirk as a director on 23 February 2017 | |
29 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
21 Jul 2016 | AD01 | Registered office address changed from 29 Yr Hendre Kenfig Hill Bridgend CF33 6EG to Apartment 8 Gillstead House Kingsdale Court Leeds LS14 1PY on 21 July 2016 | |
21 Jul 2016 | TM01 | Termination of appointment of Stephen Lunnon as a director on 14 July 2016 | |
21 Jul 2016 | AP01 | Appointment of Derek Komoroczky as a director on 14 July 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
|
|
17 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
|
|
19 May 2014 | AP01 | Appointment of Mr Stephen Lunnon as a director | |
19 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 19 May 2014 |