- Company Overview for SIDCOT HAULAGE LTD (09138737)
- Filing history for SIDCOT HAULAGE LTD (09138737)
- People for SIDCOT HAULAGE LTD (09138737)
- More for SIDCOT HAULAGE LTD (09138737)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
18 Aug 2017 | PSC01 | Notification of Saleem Bux as a person with significant control on 24 November 2016 | |
18 Aug 2017 | PSC07 | Cessation of Marius Munteanu as a person with significant control on 24 November 2016 | |
12 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Marius Munteanu as a director on 24 November 2016 | |
01 Dec 2016 | AD01 | Registered office address changed from Ashwood Yard Epping Road Nazeing Waltham Abbey EN9 2DH United Kingdom to 56 Ashbourne Way Bradford BD2 4DT on 1 December 2016 | |
01 Dec 2016 | AP01 | Appointment of Saleem Bux as a director on 24 November 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
07 Apr 2016 | AD01 | Registered office address changed from 35 Scott Road Corby NN17 1UH to Ashwood Yard Epping Road Nazeing Waltham Abbey EN9 2DH on 7 April 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of John Ford as a director on 30 March 2016 | |
07 Apr 2016 | AP01 | Appointment of Marius Munteanu as a director on 30 March 2016 | |
26 Feb 2016 | AA | Micro company accounts made up to 31 July 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
01 Jun 2015 | AP01 | Appointment of John Ford as a director on 26 May 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of William Langley as a director on 26 May 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 25 Horntye Road St Leonards-on-Sea TN37 6RT United Kingdom to 35 Scott Road Corby NN17 1UH on 1 June 2015 | |
21 Aug 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 25 Horntye Road St Leonards-on-Sea TN37 6RT on 21 August 2014 | |
20 Aug 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 6 August 2014 | |
20 Aug 2014 | AP01 | Appointment of William Langley as a director on 6 August 2014 | |
21 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-21
|