- Company Overview for CUTCOMBE HAULAGE LTD (09053650)
- Filing history for CUTCOMBE HAULAGE LTD (09053650)
- People for CUTCOMBE HAULAGE LTD (09053650)
- More for CUTCOMBE HAULAGE LTD (09053650)
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 | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
06 Jun 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 25 March 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from 32 Sycamore Avenue Chadderton Oldham OL9 8BB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 June 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of John Fitzpatrick as a director on 25 March 2017 | |
26 Jan 2017 | AA | Micro company accounts made up to 31 May 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
21 Apr 2016 | AP01 | Appointment of John Fitzpatrick as a director on 13 April 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Robert Pearson as a director on 13 April 2016 | |
21 Apr 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 32 Sycamore Avenue Chadderton Oldham OL9 8BB on 21 April 2016 | |
21 Mar 2016 | TM01 | Termination of appointment of Martin Philip as a director on 14 March 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 21 March 2016 | |
21 Mar 2016 | AP01 | Appointment of Robert Pearson as a director on 14 March 2016 | |
13 Jan 2016 | AA | Micro company accounts made up to 31 May 2015 | |
28 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 Apr 2015 | AP01 | Appointment of Martin Philip as a director on 23 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Jason Charles Brown as a director on 23 April 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from 43 St Johns Drive Newhall Swadlincote DE11 0SU United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 April 2015 | |
09 Jun 2014 | AP01 | Appointment of Jason Brown as a director | |
09 Jun 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 9 June 2014 | |
09 Jun 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
23 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-23
|