- Company Overview for BURCOTT HAULAGE LTD (09056769)
- Filing history for BURCOTT HAULAGE LTD (09056769)
- People for BURCOTT HAULAGE LTD (09056769)
- More for BURCOTT HAULAGE LTD (09056769)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2018 | DS01 | Application to strike the company off the register | |
23 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
27 Dec 2017 | PSC01 | Notification of David Warren as a person with significant control on 8 November 2017 | |
27 Dec 2017 | AP01 | Appointment of Mr David Warren as a director on 8 November 2017 | |
27 Dec 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 8 November 2017 | |
27 Dec 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 8 Checkstone Avenue Doncaster DN4 7JX on 27 December 2017 | |
27 Dec 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 8 November 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
28 Apr 2017 | TM01 | Termination of appointment of Kaushal Gautam Ambasana as a director on 5 April 2017 | |
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 9 Finsbury Road Leicester LE4 6GQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 April 2017 | |
09 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
15 Jun 2016 | AP01 | Appointment of Mr Kaushal Gautam Ambasana as a director on 8 June 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 9 Finsbury Road Leicester LE4 6GQ on 15 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Lee Williamson as a director on 8 June 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
|
|
26 Jan 2016 | AA | Micro company accounts made up to 31 May 2015 | |
10 Dec 2015 | AP01 | Appointment of Lee Williamson as a director on 3 December 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from 41 Nowell Street Wednesbury WS10 9GA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 10 December 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Paul Sadlier as a director on 3 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Gavin Wilton as a director on 12 November 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from 2 Hooten Lane Leigh WN7 3BS to 41 Nowell Street Wednesbury WS10 9GA on 1 December 2015 | |
01 Dec 2015 | AP01 | Appointment of Paul Sadlier as a director on 12 November 2015 |