- Company Overview for CAWTHORNE HAULAGE LTD (09056115)
- Filing history for CAWTHORNE HAULAGE LTD (09056115)
- People for CAWTHORNE HAULAGE LTD (09056115)
- More for CAWTHORNE HAULAGE LTD (09056115)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2018 | DS01 | Application to strike the company off the register | |
23 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
03 Apr 2017 | AD01 | Registered office address changed from 25 Moira Road Donisthorpe Swadlincote DE12 7QD United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 3 April 2017 | |
03 Apr 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Paul Lanney as a director on 15 March 2017 | |
06 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from 9 Mortimer Road Kenilworth CV8 1FS United Kingdom to 25 Moira Road Donisthorpe Swadlincote DE12 7QD on 28 July 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of Ian Davison as a director on 20 July 2016 | |
28 Jul 2016 | AP01 | Appointment of Paul Lanney as a director on 20 July 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
18 Jan 2016 | AA | Micro company accounts made up to 31 May 2015 | |
28 Aug 2015 | AP01 | Appointment of Ian Davison as a director on 21 August 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Andrew Holloway as a director on 21 August 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from 34 Scarborough Way Coventry CV4 8DE to 9 Mortimer Road Kenilworth CV8 1FS on 28 August 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
10 Nov 2014 | AP01 | Appointment of Andrew Holloway as a director on 30 October 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 34 Scarborough Way Coventry CV4 8DE on 10 November 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 30 October 2014 | |
27 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-27
|