- Company Overview for HARTHAM HAULAGE LTD (08979011)
- Filing history for HARTHAM HAULAGE LTD (08979011)
- People for HARTHAM HAULAGE LTD (08979011)
- More for HARTHAM HAULAGE LTD (08979011)
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 | |
18 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
06 Sep 2017 | PSC07 | Cessation of William Gilmour as a person with significant control on 6 September 2017 | |
06 Sep 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 6 September 2017 | |
06 Sep 2017 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds LS14 1AB on 6 September 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of William Gilmour as a director on 6 September 2017 | |
06 Sep 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 6 September 2017 | |
04 Sep 2017 | DS02 | Withdraw the company strike off application | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2017 | DS01 | Application to strike the company off the register | |
19 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
23 Dec 2016 | AA | Micro company accounts made up to 30 April 2016 | |
07 Oct 2016 | AP01 | Appointment of William Gilmour as a director on 30 September 2016 | |
07 Oct 2016 | AD01 | Registered office address changed from 50 George Road London E4 8NF United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 7 October 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Liviu Cornel Olteanu as a director on 30 September 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 50 George Road London E4 8NF on 28 April 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of David Mcfarlane as a director on 20 April 2016 | |
28 Apr 2016 | AP01 | Appointment of Liviu Olteanu as a director on 20 April 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
29 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Michael Wray as a director on 16 November 2015 | |
03 Dec 2015 | AP01 | Appointment of David Mcfarlane as a director on 16 November 2015 |