- Company Overview for BAVERSTOCK HAULAGE LTD (08998901)
- Filing history for BAVERSTOCK HAULAGE LTD (08998901)
- People for BAVERSTOCK HAULAGE LTD (08998901)
- More for BAVERSTOCK HAULAGE LTD (08998901)
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 | |
22 May 2018 | DS01 | Application to strike the company off the register | |
11 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 | |
28 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
27 Apr 2017 | AD01 | Registered office address changed from 12 st Winifred Road Wallasey CH45 5EJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 April 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of James Clare as a director on 5 April 2017 | |
25 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from 22 Farrance Street Poplar London E14 7DU United Kingdom to 12 st Winifred Road Wallasey CH45 5EJ on 20 October 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Mark Hill as a director on 13 October 2016 | |
20 Oct 2016 | AP01 | Appointment of James Clare as a director on 13 October 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
|
|
18 Feb 2016 | AP01 | Appointment of Mr Mark Hill as a director on 11 February 2016 | |
18 Feb 2016 | AD01 | Registered office address changed from 3 Victoria Street Coventry CV1 5LZ United Kingdom to 22 Farrance Street Poplar London E14 7DU on 18 February 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Louis Helmut Pio as a director on 11 February 2016 | |
12 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Michal Stasiak as a director on 10 December 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr Louis Helmut Pio as a director on 10 December 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 191 Lakes Road Birmingham B23 7UH United Kingdom to 3 Victoria Street Coventry CV1 5LZ on 18 December 2015 | |
06 Oct 2015 | AP01 | Appointment of Michal Stasiak as a director on 28 September 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Martin Smith as a director on 28 September 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from 71 Bracknell Drive Alvaston Derby DE24 0BT United Kingdom to 191 Lakes Road Birmingham B23 7UH on 6 October 2015 | |
11 Sep 2015 | AP01 | Appointment of Mr Martin Smith as a director on 4 September 2015 | |
11 Sep 2015 | AD01 | Registered office address changed from 2 Barkers Croft Greenleys Milton Keynes MK12 6AR to 71 Bracknell Drive Alvaston Derby DE24 0BT on 11 September 2015 |