- Company Overview for PEVERELL HAULAGE LTD (09053772)
- Filing history for PEVERELL HAULAGE LTD (09053772)
- People for PEVERELL HAULAGE LTD (09053772)
- More for PEVERELL HAULAGE LTD (09053772)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2019 | DS01 | Application to strike the company off the register | |
16 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
05 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
22 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
27 Jan 2017 | AA | Micro company accounts made up to 31 May 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from 16 Gurney Close Barking IG11 8JX United Kingdom to 47 Watford Street Stoke-on-Trent ST4 2EW on 16 June 2016 | |
16 Jun 2016 | TM01 | Termination of appointment of Cristinel Arabolu as a director on 9 June 2016 | |
16 Jun 2016 | AP01 | Appointment of Rafal Koszycki as a director on 9 June 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
|
|
13 Jan 2016 | AA | Micro company accounts made up to 31 May 2015 | |
08 Dec 2015 | AD01 | Registered office address changed from 5 Rosebud Way Colburn Cattrick Garrison DL9 4RY United Kingdom to 16 Gurney Close Barking IG11 8JX on 8 December 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of David Moorhouse as a director on 26 November 2015 | |
08 Dec 2015 | AP01 | Appointment of Cristinel Arabolu as a director on 26 November 2015 | |
22 Oct 2015 | CH01 | Director's details changed for David Moorhouse on 6 October 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from 13 York Road Corby NN18 0NU United Kingdom to 5 Rosebud Way Colburn Cattrick Garrison DL9 4RY on 14 October 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Paulius Uselis as a director on 24 September 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from Flat 8, Potter Court Bath Road Wisbech PE13 3NY United Kingdom to 13 York Road Corby NN18 0NU on 2 October 2015 | |
02 Oct 2015 | AP01 | Appointment of David Moorhouse as a director on 24 September 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of Natasha Norton as a director on 14 August 2015 | |
21 Aug 2015 | AD01 | Registered office address changed from 21 Woodland View Oakham LE15 6EJ to Flat 8, Potter Court Bath Road Wisbech PE13 3NY on 21 August 2015 | |
21 Aug 2015 | AP01 | Appointment of Paulius Uselis as a director on 14 August 2015 |