- Company Overview for ROWSTOCK HAULAGE LTD (09137529)
- Filing history for ROWSTOCK HAULAGE LTD (09137529)
- People for ROWSTOCK HAULAGE LTD (09137529)
- More for ROWSTOCK HAULAGE LTD (09137529)
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 | |
19 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
19 Feb 2018 | TM01 | Termination of appointment of Piotr Kucharski as a director on 16 February 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 7 Limewood Way Leeds LS14 1AB on 19 February 2018 | |
19 Feb 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 16 February 2018 | |
19 Feb 2018 | PSC07 | Cessation of Piotr Kucharski as a person with significant control on 16 February 2018 | |
19 Feb 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 16 February 2018 | |
09 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
12 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
25 Feb 2016 | AA | Micro company accounts made up to 31 July 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
16 Jul 2015 | AD01 | Registered office address changed from 27 st Helens Avenue Barnsley S71 2AX United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 16 July 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of David Pearman as a director on 9 July 2015 | |
16 Jul 2015 | AP01 | Appointment of Mr Piotr Kucharski as a director on 9 July 2015 | |
20 Aug 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 5 August 2014 | |
20 Aug 2014 | AP01 | Appointment of Mr David Pearman as a director on 5 August 2014 | |
20 Aug 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 27 St Helens Avenue Barnsley S71 2AX on 20 August 2014 | |
18 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-18
|