- Company Overview for EDMONDSHAM HAULAGE LTD (09067684)
- Filing history for EDMONDSHAM HAULAGE LTD (09067684)
- People for EDMONDSHAM HAULAGE LTD (09067684)
- More for EDMONDSHAM HAULAGE LTD (09067684)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2020 | DS01 | Application to strike the company off the register | |
23 Mar 2020 | AP01 | Appointment of Mr Terry Dunne as a director on 23 March 2020 | |
23 Mar 2020 | PSC01 | Notification of Terry Dunne as a person with significant control on 23 March 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Lucinda Booth as a director on 23 March 2020 | |
23 Mar 2020 | PSC07 | Cessation of Lucinda Booth as a person with significant control on 23 March 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from Hurtstock Lodge Cardinham Bodmin PL30 4EL to 7 Limewood Way Seacroft Leeds LS14 1AB on 23 March 2020 | |
21 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
12 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
21 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
27 Feb 2017 | AA | Micro company accounts made up to 30 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
09 Feb 2016 | AA | Micro company accounts made up to 30 June 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
09 Oct 2014 | TM01 | Termination of appointment of John Benson as a director on 29 September 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 24 Monkswood Close Callands Warrington WA5 9SE United Kingdom to Hurtstock Lodge Cardinham Bodmin PL30 4EL on 9 October 2014 | |
09 Oct 2014 | AP01 | Appointment of Lucinda Booth as a director on 29 September 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 15 July 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 24 Monkswood Close Callands Warrington WA5 9SE on 22 July 2014 | |
22 Jul 2014 | AP01 | Appointment of John Benson as a director on 15 July 2014 | |
03 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-03
|