- Company Overview for HALSFORDWOOD HAULAGE LTD (08975697)
- Filing history for HALSFORDWOOD HAULAGE LTD (08975697)
- People for HALSFORDWOOD HAULAGE LTD (08975697)
- More for HALSFORDWOOD HAULAGE LTD (08975697)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2017 | DS01 | Application to strike the company off the register | |
09 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
04 Apr 2016 | AP01 | Appointment of Susan Wilkins as a director on 29 March 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Ricky Scott as a director on 29 March 2016 | |
04 Apr 2016 | AD01 | Registered office address changed from 7 Arliston Drive Woodville Swadlincote DE11 8FS United Kingdom to 4 the Glade Hayfield High Peak SK22 2AB on 4 April 2016 | |
23 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
30 Sep 2015 | AP01 | Appointment of Ricky Scott as a director on 22 September 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from 6 Turn Furlong Kings Thorpe Northampton NN2 8BZ United Kingdom to 7 Arliston Drive Woodville Swadlincote DE11 8FS on 30 September 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Colin Bell as a director on 22 September 2015 | |
27 May 2015 | TM01 | Termination of appointment of Thomas Wrigley as a director on 21 May 2015 | |
27 May 2015 | AD01 | Registered office address changed from 68 Glenbrook Road Manchester M9 0PN to 6 Turn Furlong Kings Thorpe Northampton NN2 8BZ on 27 May 2015 | |
27 May 2015 | AP01 | Appointment of Colin Bell as a director on 21 May 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
10 Mar 2015 | AP01 | Appointment of Thomas Wrigley as a director on 6 March 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from 77 Elmstead Skelmersdale WN8 6DA United Kingdom to 68 Glenbrook Road Manchester M9 0PN on 10 March 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of Glenn Bevan as a director on 6 March 2015 | |
25 Sep 2014 | AD01 | Registered office address changed from 8 Ringwood Road Bridgwater TA6 6BP United Kingdom to 77 Elmstead Skelmersdale WN8 6DA on 25 September 2014 | |
25 Sep 2014 | AP01 | Appointment of Glenn Bevan as a director on 16 September 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Paul Date as a director on 16 September 2014 | |
05 Jun 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
05 Jun 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 5 June 2014 | |
05 Jun 2014 | AP01 | Appointment of Paul Date as a director |