- Company Overview for ELMHURST HAULAGE LTD (09254921)
- Filing history for ELMHURST HAULAGE LTD (09254921)
- People for ELMHURST HAULAGE LTD (09254921)
- More for ELMHURST HAULAGE LTD (09254921)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
27 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2016 | AD01 | Registered office address changed from 22 Haslers Place Haslers Lane Dunmow Essex CM6 1AJ England to 30 Lychgate Industrial Estate Arterial Road Rayleigh Essex SS6 7TZ on 2 August 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from 5 Kendal Purfleet Essex RM19 1LJ to 22 Haslers Place Haslers Lane Dunmow Essex CM6 1AJ on 14 April 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | CH01 | Director's details changed for Mr Kalium Fletcher on 10 November 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from 114 Kendal Purfleet RM19 1LL England to 5 Kendal Purfleet Essex RM19 1LJ on 27 November 2015 | |
08 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-08
|