- Company Overview for TURNWORTH HAULAGE LTD (09277794)
- Filing history for TURNWORTH HAULAGE LTD (09277794)
- People for TURNWORTH HAULAGE LTD (09277794)
- More for TURNWORTH HAULAGE LTD (09277794)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2019 | DS01 | Application to strike the company off the register | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
10 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
04 Dec 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 6 April 2017 | |
04 Dec 2017 | PSC07 | Cessation of Jason Douglas Gilmour as a person with significant control on 15 March 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
25 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
06 Apr 2017 | TM01 | Termination of appointment of Jason Gilmour as a director on 15 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from 12 Church Street East Kingston NG16 6HU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 April 2017 | |
31 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
23 May 2016 | AD01 | Registered office address changed from 11 Crown Walk Eaton Socon St Neots PE19 8JS United Kingdom to 12 Church Street East Kingston NG16 6HU on 23 May 2016 | |
23 May 2016 | TM01 | Termination of appointment of Andrew Wren as a director on 11 May 2016 | |
23 May 2016 | AP01 | Appointment of Jason Gilmour as a director on 11 May 2016 | |
28 Apr 2016 | AA | Micro company accounts made up to 31 October 2015 | |
15 Apr 2016 | AD01 | Registered office address changed from 54 Inland Road Birmingham B24 9TD United Kingdom to 11 Crown Walk Eaton Socon St Neots PE19 8JS on 15 April 2016 | |
15 Apr 2016 | AP01 | Appointment of Andrew Wren as a director on 6 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Luke Mitchell as a director on 6 April 2016 | |
18 Dec 2015 | AP01 | Appointment of Luke Mitchell as a director on 10 December 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Edward Berry as a director on 10 December 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 54 Inland Road Birmingham B24 9TD on 18 December 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|