- Company Overview for WOLLACOMBE HAULAGE LTD (08986516)
- Filing history for WOLLACOMBE HAULAGE LTD (08986516)
- People for WOLLACOMBE HAULAGE LTD (08986516)
- More for WOLLACOMBE HAULAGE LTD (08986516)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2018 | DS01 | Application to strike the company off the register | |
11 May 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
11 May 2018 | PSC07 | Cessation of Stephen George Longworth as a person with significant control on 5 April 2017 | |
25 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
25 May 2017 | AD01 | Registered office address changed from 87 Blantyre Street Swinton Manchester M27 9PR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 25 May 2017 | |
25 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
25 May 2017 | TM01 | Termination of appointment of Stephen George Longworth as a director on 5 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
20 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
30 Sep 2016 | AD01 | Registered office address changed from 2 Kaye Avenue Culcheth Warrington WA3 5SA United Kingdom to 87 Blantyre Street Swinton Manchester M27 9PR on 30 September 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Craig Drummond as a director on 23 September 2016 | |
30 Sep 2016 | AP01 | Appointment of Stephen George Longworth as a director on 23 September 2016 | |
13 Jul 2016 | AP01 | Appointment of Craig Drummond as a director on 6 July 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of John Gamby as a director on 6 July 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from 24 Plane Tree Close Gamlingay Sandy SG19 3NE United Kingdom to 2 Kaye Avenue Culcheth Warrington WA3 5SA on 13 July 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
06 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from 20 Talbot Close Warrington WA3 6PR United Kingdom to 24 Plane Tree Close Gamlingay Sandy SG19 3NE on 24 November 2015 | |
24 Nov 2015 | AP01 | Appointment of John Gamby as a director on 4 November 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Jason Malcolm Lack as a director on 4 November 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr Jason Malcolm Lack as a director on 24 August 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Ethan Nash as a director on 24 August 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from Flat 1 17 Bridge Street Tiverton EX16 5LY United Kingdom to 20 Talbot Close Warrington WA3 6PR on 2 September 2015 |