- Company Overview for WHEPSTEAD HAULAGE LTD (09319486)
- Filing history for WHEPSTEAD HAULAGE LTD (09319486)
- People for WHEPSTEAD HAULAGE LTD (09319486)
- More for WHEPSTEAD HAULAGE LTD (09319486)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2019 | DS01 | Application to strike the company off the register | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
20 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
29 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from 29 Daisy Road Bristol BS5 6JS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 June 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
29 Jun 2018 | PSC07 | Cessation of Abubakah Bah as a person with significant control on 5 April 2018 | |
29 Jun 2018 | TM01 | Termination of appointment of Abubakah Bah as a director on 5 April 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
13 Dec 2017 | PSC01 | Notification of Abubakah Bah as a person with significant control on 18 May 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from 29 Daisy Road Bristol BS5 6JS United Kingdom to 29 Daisy Road Bristol BS5 6JS on 13 December 2017 | |
13 Dec 2017 | PSC07 | Cessation of James Mccardle as a person with significant control on 18 May 2017 | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
25 May 2017 | TM01 | Termination of appointment of James Mccardle as a director on 18 May 2017 | |
25 May 2017 | AP01 | Appointment of Abubakah Bah as a director on 18 May 2017 | |
25 May 2017 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 29 Daisy Road Bristol BS5 6JS on 25 May 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
22 Jun 2016 | AA | Micro company accounts made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
04 Dec 2015 | AD01 | Registered office address changed from 22 Kinderley Road Wisbech PE13 3PP United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 4 December 2015 | |
04 Dec 2015 | TM01 | Termination of appointment of Paulius Uselis as a director on 23 November 2015 | |
04 Dec 2015 | AP01 | Appointment of James Mccardle as a director on 23 November 2015 |