- Company Overview for RUSCOMBE HAULAGE LTD (08976314)
- Filing history for RUSCOMBE HAULAGE LTD (08976314)
- People for RUSCOMBE HAULAGE LTD (08976314)
- More for RUSCOMBE HAULAGE LTD (08976314)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2018 | DS01 | Application to strike the company off the register | |
21 May 2018 | AA | Micro company accounts made up to 30 April 2018 | |
09 May 2018 | TM01 | Termination of appointment of Ian Gibson as a director on 9 March 2018 | |
09 May 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 9 March 2018 | |
09 May 2018 | PSC07 | Cessation of Ian Gibson as a person with significant control on 9 March 2018 | |
09 May 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 9 March 2018 | |
09 May 2018 | AD01 | Registered office address changed from 67 Blenheim Road Ashton-in-Makerfield Wigan WN4 9JP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 May 2018 | |
17 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 3 October 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 67 Blenheim Road Ashton-in-Makerfield Wigan WN4 9JP on 1 December 2017 | |
01 Dec 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 3 October 2017 | |
01 Dec 2017 | PSC01 | Notification of Ian Gibson as a person with significant control on 3 October 2017 | |
01 Dec 2017 | AP01 | Appointment of Mr Ian Gibson as a director on 3 October 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
16 Mar 2017 | AD01 | Registered office address changed from Elizabeth House Wokingham Road Bracknell RG42 1PB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 16 March 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Ion Coneac as a director on 14 March 2017 | |
16 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 14 March 2017 | |
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
|
|
24 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from Flat 21 Morton Court Hillmorton Road Rugby CV22 5HF United Kingdom to Elizabeth House Wokingham Road Bracknell RG42 1PB on 26 October 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Edward Horsfield as a director on 12 October 2015 | |
26 Oct 2015 | AP01 | Appointment of Ion Coneac as a director on 12 October 2015 |