- Company Overview for DORMINGTON HAULAGE LTD (09134521)
- Filing history for DORMINGTON HAULAGE LTD (09134521)
- People for DORMINGTON HAULAGE LTD (09134521)
- More for DORMINGTON HAULAGE LTD (09134521)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2018 | DS01 | Application to strike the company off the register | |
23 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
05 Feb 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 231 Brockholes View Preston PR1 4XJ on 5 February 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr Yunus Ahmed Bapu as a director on 7 November 2017 | |
05 Feb 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 7 November 2017 | |
05 Feb 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 7 November 2017 | |
05 Feb 2018 | PSC01 | Notification of Yunus Ahmed Bapu as a person with significant control on 7 November 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
27 Jul 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 9 March 2017 | |
27 Jul 2017 | PSC07 | Cessation of Karl Collier as a person with significant control on 9 March 2017 | |
07 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
11 Mar 2017 | TM01 | Termination of appointment of Karl Lionel Collier as a director on 9 March 2017 | |
11 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 9 March 2017 | |
11 Mar 2017 | AD01 | Registered office address changed from Hall House Farm Swan Road Newton-Le-Willows WA12 0EY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 March 2017 | |
09 Aug 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
16 Jun 2016 | AP01 | Appointment of Karl Collier as a director on 9 June 2016 | |
16 Jun 2016 | TM01 | Termination of appointment of Peter Singh as a director on 9 June 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from 5 Birches Barn Avenue Bradmere Wolverhampton WV3 7BT United Kingdom to Hall House Farm Swan Road Newton-Le-Willows WA12 0EY on 16 June 2016 | |
22 Feb 2016 | AA | Micro company accounts made up to 31 July 2015 | |
04 Dec 2015 | AP01 | Appointment of Peter Singh as a director on 19 November 2015 | |
04 Dec 2015 | TM01 | Termination of appointment of Kalraj Singh Gill as a director on 19 November 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from 38 Birchover Road Walsall WS2 8TU to 5 Birches Barn Avenue Bradmere Wolverhampton WV3 7BT on 4 December 2015 |