- Company Overview for REETH HAULAGE LTD (09288034)
- Filing history for REETH HAULAGE LTD (09288034)
- People for REETH HAULAGE LTD (09288034)
- More for REETH HAULAGE LTD (09288034)
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 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2019 | DS01 | Application to strike the company off the register | |
10 Oct 2019 | PSC04 | Change of details for Mr Terry Dunne as a person with significant control on 27 June 2019 | |
10 Oct 2019 | PSC01 | Notification of Terry Dunne as a person with significant control on 27 June 2019 | |
10 Oct 2019 | AP01 | Appointment of Mr Terry Dunne as a director on 27 June 2019 | |
10 Oct 2019 | TM01 | Termination of appointment of Thomas Michael Hooper as a director on 27 June 2019 | |
10 Oct 2019 | PSC07 | Cessation of Thomas Michael Hooper as a person with significant control on 27 June 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from 63 Springhouse Road Corringham Stanford-Le-Hope SS17 7TP United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on 10 October 2019 | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 May 2019 | PSC01 | Notification of Thomas Hooper as a person with significant control on 15 April 2019 | |
01 May 2019 | PSC07 | Cessation of Meisam Mohammadpour Hasankiadah as a person with significant control on 15 April 2019 | |
01 May 2019 | TM01 | Termination of appointment of Meisam Mohammadpour Hasankiadah as a director on 15 April 2019 | |
01 May 2019 | AD01 | Registered office address changed from Flat 26, Heath View Kellbrook Crescent Salford M7 3GH England to 63 Springhouse Road Corringham Stanford-Le-Hope SS17 7TP on 1 May 2019 | |
01 May 2019 | AP01 | Appointment of Mr Thomas Michael Hooper as a director on 15 April 2019 | |
24 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
10 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
14 Feb 2018 | PSC01 | Notification of Meisam Mohammadpour Hasankiadah as a person with significant control on 22 January 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Peter Madden as a director on 22 January 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from 39 Eskdale Skelmersdale WN8 6EB United Kingdom to Flat 26, Heath View Kellbrook Crescent Salford M7 3GH on 14 February 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr Meisam Mohammadpour Hasankiadah as a director on 22 January 2018 | |
14 Feb 2018 | PSC07 | Cessation of Peter Madden as a person with significant control on 22 January 2018 | |
06 Dec 2017 | PSC01 | Notification of Peter Madden as a person with significant control on 10 November 2016 | |
05 Dec 2017 | PSC07 | Cessation of Ian Wadsworth as a person with significant control on 10 November 2016 | |
05 Dec 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates |