- Company Overview for STOWGATE HAULAGE LTD (08976387)
- Filing history for STOWGATE HAULAGE LTD (08976387)
- People for STOWGATE HAULAGE LTD (08976387)
- More for STOWGATE HAULAGE LTD (08976387)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2018 | DS01 | Application to strike the company off the register | |
16 May 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
16 May 2018 | PSC07 | Cessation of Hayley Brooks as a person with significant control on 5 April 2017 | |
24 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
15 May 2017 | AD01 | Registered office address changed from 68 Mendip Way Wilnecote Tamworth B77 4PU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 15 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Hayley Brooks as a director on 5 April 2017 | |
15 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
09 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
27 Sep 2016 | AP01 | Appointment of Hayley Brooks as a director on 20 September 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Shakil Masood as a director on 20 September 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from 539 Longbridge Road Barking IG11 9DA United Kingdom to 68 Mendip Way Wilnecote Tamworth B77 4PU on 27 September 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Shaun Johns as a director on 8 August 2016 | |
15 Aug 2016 | AP01 | Appointment of Shakil Masood as a director on 8 August 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from 88 Raleigh Mead South Molton EX36 4BT United Kingdom to 539 Longbridge Road Barking IG11 9DA on 15 August 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Jeremy Hearn as a director on 5 April 2016 | |
13 Apr 2016 | AP01 | Appointment of Shaun Johns as a director on 5 April 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from 34 Doubletrees St Blazey Par PL24 2LE to 88 Raleigh Mead South Molton EX36 4BT on 13 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
|
|
23 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
02 Oct 2014 | TM01 | Termination of appointment of Kevin Thompson as a director on 22 September 2014 | |
02 Oct 2014 | AP01 | Appointment of Jeremy Hearn as a director on 22 September 2014 |