- Company Overview for SHINGHAM HAULAGE LTD (09301456)
- Filing history for SHINGHAM HAULAGE LTD (09301456)
- People for SHINGHAM HAULAGE LTD (09301456)
- More for SHINGHAM HAULAGE LTD (09301456)
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 | |
15 Oct 2019 | DS01 | Application to strike the company off the register | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
23 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
30 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
30 Aug 2017 | PSC07 | Cessation of Gary Mcconnachie as a person with significant control on 15 March 2017 | |
30 Aug 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 15 March 2017 | |
04 Apr 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Gary Mcconnachie as a director on 15 March 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from 28 Nevis Grove Willenhall WV12 5UZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 April 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
15 Aug 2016 | TM01 | Termination of appointment of Glen Taylor as a director on 8 August 2016 | |
15 Aug 2016 | AP01 | Appointment of Gary Mcconnachie as a director on 8 August 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from 106 Heath Road Romford RM6 6LH United Kingdom to 28 Nevis Grove Willenhall WV12 5UZ on 15 August 2016 | |
25 May 2016 | AA | Micro company accounts made up to 30 November 2015 | |
04 Apr 2016 | AP01 | Appointment of Glen Taylor as a director on 29 March 2016 | |
04 Apr 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 106 Heath Road Romford RM6 6LH on 4 April 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Alexander Mceachan as a director on 29 March 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
04 Mar 2015 | TM01 | Termination of appointment of Ben Forman as a director on 25 February 2015 | |
04 Mar 2015 | AP01 | Appointment of Alexander Mceachan as a director on 25 February 2015 | |
04 Mar 2015 | AD01 | Registered office address changed from 7 King George Crescent Stony Stratford Milton Keynes MK11 1EF United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 4 March 2015 |