- Company Overview for BEXWELL HAULAGE LTD (08976553)
- Filing history for BEXWELL HAULAGE LTD (08976553)
- People for BEXWELL HAULAGE LTD (08976553)
- More for BEXWELL HAULAGE LTD (08976553)
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 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2022 | DS01 | Application to strike the company off the register | |
02 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
24 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
25 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
10 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
18 Jul 2016 | AD01 | Registered office address changed from 23 Anne Street Biggleswade SG18 0DD United Kingdom to 3 Annald Square Droylsden Manchester M43 6GW on 18 July 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Jay Abbey as a director on 11 July 2016 | |
18 Jul 2016 | AP01 | Appointment of John Samuel Barnes as a director on 11 July 2016 | |
26 May 2016 | AD01 | Registered office address changed from Farm Extensions Farleigh Court Road Warlingham CR6 9PX United Kingdom to 23 Anne Street Biggleswade SG18 0DD on 26 May 2016 | |
26 May 2016 | TM01 | Termination of appointment of Steven Guffogg as a director on 19 May 2016 | |
26 May 2016 | AP01 | Appointment of Jay Abbey as a director on 19 May 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 | |
20 Jul 2015 | TM01 | Termination of appointment of Stephen Mercer as a director on 13 July 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from 73 Holly Road Aspull Wigan WN2 1RY to Farm Extensions Farleigh Court Road Warlingham CR6 9PX on 20 July 2015 | |
20 Jul 2015 | AP01 | Appointment of Steven Guffogg as a director on 13 July 2015 |