- Company Overview for TYNEHAM HAULAGE LTD (09137567)
- Filing history for TYNEHAM HAULAGE LTD (09137567)
- People for TYNEHAM HAULAGE LTD (09137567)
- More for TYNEHAM HAULAGE LTD (09137567)
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 | |
25 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
13 Mar 2018 | TM01 | Termination of appointment of a director | |
12 Mar 2018 | PSC07 | Cessation of Ibrahim Mohammed Muhedin as a person with significant control on 20 February 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from 59 Free Trade Street Stoke-on-Trent ST1 2EF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 12 March 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
12 Mar 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
06 Feb 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 17 November 2017 | |
06 Feb 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 59 Free Trade Street Stoke-on-Trent ST1 2EF on 6 February 2018 | |
06 Feb 2018 | PSC01 | Notification of Ibrahim Mohammed Muhedin as a person with significant control on 17 November 2017 | |
06 Feb 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 17 November 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
14 Aug 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 15 March 2017 | |
14 Aug 2017 | PSC07 | Cessation of Michael Margerison as a person with significant control on 15 March 2017 | |
12 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
25 Mar 2017 | TM01 | Termination of appointment of Michael Margerison as a director on 15 March 2017 | |
25 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from 27 New Wellgate Castleford WF10 4RH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 24 March 2017 | |
11 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
14 Jul 2016 | AD01 | Registered office address changed from 61 Selwyn Crescent Hatfield AL10 9NW United Kingdom to 27 New Wellgate Castleford WF10 4RH on 14 July 2016 | |
14 Jul 2016 | TM01 | Termination of appointment of Dokiwari Kobani as a director on 7 July 2016 | |
14 Jul 2016 | AP01 | Appointment of Michael Margerison as a director on 7 July 2016 | |
26 Feb 2016 | AA | Micro company accounts made up to 31 July 2015 |