- Company Overview for SUDGROVE HAULAGE LTD (08975097)
- Filing history for SUDGROVE HAULAGE LTD (08975097)
- People for SUDGROVE HAULAGE LTD (08975097)
- More for SUDGROVE HAULAGE LTD (08975097)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2021 | DS01 | Application to strike the company off the register | |
15 Jul 2021 | AD01 | Registered office address changed from 44 Albert Road Tamworth B79 7JS United Kingdom to 5 Chestnut Court Kettlebrook Road Tamworth Staffordshire B77 1AE on 15 July 2021 | |
13 Jul 2021 | DS02 | Withdraw the company strike off application | |
08 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2021 | DS01 | Application to strike the company off the register | |
01 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
12 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
28 Jan 2021 | AD01 | Registered office address changed from 4 Grimsell Drive Sheffield S6 1AP United Kingdom to 44 Albert Road Tamworth B79 7JS on 28 January 2021 | |
28 Jan 2021 | PSC01 | Notification of Neil Geary as a person with significant control on 13 January 2021 | |
28 Jan 2021 | PSC07 | Cessation of Paul Stocks as a person with significant control on 13 January 2021 | |
28 Jan 2021 | AP01 | Appointment of Mr Neil Geary as a director on 13 January 2021 | |
28 Jan 2021 | TM01 | Termination of appointment of Paul Stocks as a director on 13 January 2021 | |
05 Nov 2020 | AD01 | Registered office address changed from Lyndale House Thatcham RH19 8AD United Kingdom to 4 Grimsell Drive Sheffield S6 1AP on 5 November 2020 | |
05 Nov 2020 | PSC01 | Notification of Paul Stocks as a person with significant control on 13 October 2020 | |
05 Nov 2020 | PSC07 | Cessation of Timothy Miles as a person with significant control on 13 October 2020 | |
05 Nov 2020 | AP01 | Appointment of Mr Paul Stocks as a director on 13 October 2020 | |
05 Nov 2020 | TM01 | Termination of appointment of Timothy Miles as a director on 13 October 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from 70 Barnard Crescent Aylesbury HP21 9PW United Kingdom to Lyndale House Thatcham RH19 8AD on 9 September 2020 | |
09 Sep 2020 | PSC01 | Notification of Timothy Miles as a person with significant control on 25 August 2020 | |
09 Sep 2020 | PSC07 | Cessation of Jerome John Baker as a person with significant control on 25 August 2020 | |
09 Sep 2020 | AP01 | Appointment of Mr Timothy Miles as a director on 25 August 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of Jerome John Baker as a director on 25 August 2020 | |
16 Mar 2020 | PSC07 | Cessation of Charles Mathew Stephen Chrimes as a person with significant control on 28 February 2020 |