- Company Overview for TIDENHAM HAULAGE LTD (09139440)
- Filing history for TIDENHAM HAULAGE LTD (09139440)
- People for TIDENHAM HAULAGE LTD (09139440)
- More for TIDENHAM HAULAGE LTD (09139440)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2018 | DS01 | Application to strike the company off the register | |
20 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
18 Aug 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 20 March 2017 | |
18 Aug 2017 | PSC07 | Cessation of Alasdair Fraser Fergus as a person with significant control on 19 August 2016 | |
18 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
11 Apr 2017 | TM01 | Termination of appointment of Alexander Reynolds as a director on 20 March 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from 224 Crown Lane Horwich Bolton BL6 7QR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 April 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 20 March 2017 | |
26 Aug 2016 | AP01 | Appointment of Alexander Reynolds as a director on 19 August 2016 | |
26 Aug 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 224 Crown Lane Horwich Bolton BL6 7QR on 26 August 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Alasdair Fraser Fergus as a director on 19 August 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
21 Mar 2016 | DS02 | Withdraw the company strike off application | |
07 Mar 2016 | AA | Micro company accounts made up to 31 July 2015 | |
25 Feb 2016 | TM01 | Termination of appointment of Radoslaw Nurski as a director on 17 February 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from 34 Cleveland Road Stonebroom Alfreton DE55 6JF United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 25 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Alasdair Fergus as a director on 17 February 2016 | |
09 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2016 | DS01 | Application to strike the company off the register | |
08 Jan 2016 | AP01 | Appointment of Radoslaw Nurski as a director on 31 December 2015 | |
08 Jan 2016 | TM01 | Termination of appointment of Christopher Lawrenson as a director on 31 December 2015 | |
08 Jan 2016 | AD01 | Registered office address changed from 15 Tinwald Place Wigan WN1 3YB United Kingdom to 34 Cleveland Road Stonebroom Alfreton DE55 6JF on 8 January 2016 |