- Company Overview for ROCKCLIFFE HAULAGE LTD (09007191)
- Filing history for ROCKCLIFFE HAULAGE LTD (09007191)
- People for ROCKCLIFFE HAULAGE LTD (09007191)
- More for ROCKCLIFFE HAULAGE LTD (09007191)
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 | |
28 Jan 2020 | AP01 | Appointment of Mr Terry Dunne as a director on 28 January 2020 | |
28 Jan 2020 | PSC01 | Notification of Terry Dunne as a person with significant control on 28 January 2020 | |
28 Jan 2020 | TM01 | Termination of appointment of Michael Francis Frawley as a director on 28 January 2020 | |
28 Jan 2020 | PSC07 | Cessation of Michael Francis Frawley as a person with significant control on 28 January 2020 | |
28 Jan 2020 | AD01 | Registered office address changed from Uplands West Portland Road East Grinstead RH19 4DZ England to 7 Limewood Way Seacroft Leeds LS14 1AB on 28 January 2020 | |
18 Jun 2019 | PSC07 | Cessation of Thomas Potts as a person with significant control on 29 May 2019 | |
18 Jun 2019 | AP01 | Appointment of Mr Michael Francis Frawley as a director on 29 May 2019 | |
18 Jun 2019 | PSC01 | Notification of Michael Francis Frawley as a person with significant control on 29 May 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from 86 Swarcliffe Drive Leeds LS14 5LA England to Uplands West Portland Road East Grinstead RH19 4DZ on 18 June 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Thomas Potts as a director on 29 May 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
21 Dec 2018 | AP01 | Appointment of Mr Thomas Potts as a director on 13 December 2018 | |
21 Dec 2018 | PSC07 | Cessation of Gary Halliday as a person with significant control on 13 December 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from 147 Featherstall Road Littleborough OL15 8PA United Kingdom to 86 Swarcliffe Drive Leeds LS14 5LA on 21 December 2018 | |
21 Dec 2018 | PSC01 | Notification of Thomas Potts as a person with significant control on 13 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Gary Halliday as a director on 13 December 2018 | |
20 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 147 Featherstall Road Littleborough OL15 8PA on 28 August 2018 | |
28 Aug 2018 | PSC01 | Notification of Gary Halliday as a person with significant control on 14 August 2018 | |
28 Aug 2018 | AP01 | Appointment of Mr Gary Halliday as a director on 14 August 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 14 August 2018 | |
28 Aug 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 14 August 2018 |