- Company Overview for PEBWORTH HAULAGE LTD (08976376)
- Filing history for PEBWORTH HAULAGE LTD (08976376)
- People for PEBWORTH HAULAGE LTD (08976376)
- More for PEBWORTH HAULAGE LTD (08976376)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2020 | DS01 | Application to strike the company off the register | |
28 Jan 2020 | AP01 | Appointment of Mr Terry Dunne as a director on 28 January 2020 | |
28 Jan 2020 | PSC01 | Notification of Terry Dunne as a person with significant control on 28 January 2020 | |
28 Jan 2020 | TM01 | Termination of appointment of Carl Bullock as a director on 28 January 2020 | |
28 Jan 2020 | PSC07 | Cessation of Carl Bullock as a person with significant control on 28 January 2020 | |
28 Jan 2020 | AD01 | Registered office address changed from 159 Laceby Road Grimsby DN34 5DS United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on 28 January 2020 | |
12 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
12 Feb 2019 | AP01 | Appointment of Mr Carl Bullock as a director on 4 February 2019 | |
12 Feb 2019 | PSC01 | Notification of Carl Bullock as a person with significant control on 4 February 2019 | |
12 Feb 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 159 Laceby Road Grimsby DN34 5DS on 12 February 2019 | |
12 Feb 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 4 February 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Terry Dunne as a director on 4 February 2019 | |
21 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 5 Mulberry Close Oldham OL8 3BS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 3 July 2018 | |
03 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
03 Jul 2018 | PSC07 | Cessation of Mateusz Maslowski as a person with significant control on 5 April 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Mateusz Maslowski as a director on 5 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
16 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 7 September 2017 | |
07 Nov 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 7 September 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 5 Mulberry Close Oldham OL8 3BS on 7 November 2017 |