- Company Overview for CHACOMBE HAULAGE LTD (08998101)
- Filing history for CHACOMBE HAULAGE LTD (08998101)
- People for CHACOMBE HAULAGE LTD (08998101)
- More for CHACOMBE HAULAGE LTD (08998101)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2020 | DS01 | Application to strike the company off the register | |
30 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
18 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
16 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
04 Apr 2017 | TM01 | Termination of appointment of Szymon Lisiak as a director on 15 March 2017 | |
04 Apr 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 April 2017 | |
24 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Constantine Cioclu as a director on 27 June 2016 | |
04 Jul 2016 | AP01 | Appointment of Szymon Lisiak as a director on 27 June 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from 17 Avon Road Heywood OL10 4RW United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 4 July 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
12 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Sergiu Gumaniuc as a director on 7 September 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from Flat a 16 Chepstow Close Northampton NN5 7EB to 17 Avon Road Heywood OL10 4RW on 15 September 2015 | |
15 Sep 2015 | AP01 | Appointment of Constantine Cioclu as a director on 7 September 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | CH01 | Director's details changed for Sergiu Gumaniuc on 16 April 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of John Paul Chadwick as a director on 16 April 2015 | |
22 Apr 2015 | AP01 | Appointment of Sergiu Gumaniuc as a director on 16 April 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from 10 Blackett Court Wylam NE41 8BT United Kingdom to Flat a 16 Chepstow Close Northampton NN5 7EB on 22 April 2015 |