- Company Overview for CASTLEGREEN HAULAGE LTD (08983504)
- Filing history for CASTLEGREEN HAULAGE LTD (08983504)
- People for CASTLEGREEN HAULAGE LTD (08983504)
- More for CASTLEGREEN HAULAGE LTD (08983504)
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 | |
29 May 2018 | DS01 | Application to strike the company off the register | |
16 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
06 Apr 2017 | TM01 | Termination of appointment of Mihai-Marian Preda as a director on 15 March 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from 22 Chelsea Close Shaw Oldham OL2 7TL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 April 2017 | |
06 Apr 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
16 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
20 Sep 2016 | AP01 | Appointment of Mihai-Marian Preda as a director on 13 September 2016 | |
20 Sep 2016 | AD01 | Registered office address changed from 42 Covelees Wall London E6 6WE United Kingdom to 22 Chelsea Close Shaw Oldham OL2 7TL on 20 September 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Jason Higgins as a director on 13 September 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from 82 North Road Pontypool NP4 6HX United Kingdom to 42 Covelees Wall London E6 6WE on 16 August 2016 | |
16 Aug 2016 | AP01 | Appointment of Jason Higgins as a director on 9 August 2016 | |
16 Aug 2016 | TM01 | Termination of appointment of Deri Robert Ralph as a director on 9 August 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
19 Apr 2016 | TM01 | Termination of appointment of Micheal Sweeney as a director on 8 April 2016 | |
19 Apr 2016 | AP01 | Appointment of Mr Deri Robert Ralph as a director on 8 April 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 82 North Road Pontypool NP4 6HX on 19 April 2016 | |
06 Jan 2016 | AP01 | Appointment of Micheal Sweeney as a director on 17 December 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Aleksandrs Stovba as a director on 17 December 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from 23 Stepping Stones Road Coventry CV5 8JT United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 6 January 2016 | |
05 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Paul Anthony Gardner as a director on 4 November 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from 14 Olympia Cose East Hunsbury Northampton NN4 0RU to 23 Stepping Stones Road Coventry CV5 8JT on 24 November 2015 |