- Company Overview for YEFTON HAULAGE LTD (09319493)
- Filing history for YEFTON HAULAGE LTD (09319493)
- People for YEFTON HAULAGE LTD (09319493)
- More for YEFTON HAULAGE LTD (09319493)
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 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 June 2018 | |
29 Jun 2018 | PSC07 | Cessation of German Schammas as a person with significant control on 5 April 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
29 Jun 2018 | TM01 | Termination of appointment of German Schammas as a director on 5 April 2018 | |
13 Dec 2017 | PSC01 | Notification of German Schammas as a person with significant control on 19 May 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 13 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
13 Dec 2017 | PSC07 | Cessation of Christopher Adams as a person with significant control on 19 May 2017 | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
31 Aug 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 19 May 2017 | |
31 Aug 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
26 May 2017 | AP01 | Appointment of German Schammas as a director on 19 May 2017 | |
26 May 2017 | TM01 | Termination of appointment of Alan Stuart as a director on 5 April 2017 | |
26 May 2017 | AD01 | Registered office address changed from 28 Clifton Road Ashton-in-Makerfield Wigan WN4 0AZ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 26 May 2017 | |
19 Jan 2017 | AP01 | Appointment of Alan Stuart as a director on 12 January 2017 | |
19 Jan 2017 | TM01 | Termination of appointment of Christopher Adams as a director on 12 January 2017 | |
19 Jan 2017 | AD01 | Registered office address changed from 7 Knights Grange St Helens WA9 1DU United Kingdom to 28 Clifton Road Ashton-in-Makerfield Wigan WN4 0AZ on 19 January 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates |