- Company Overview for CALDY HAULAGE LTD (10114374)
- Filing history for CALDY HAULAGE LTD (10114374)
- People for CALDY HAULAGE LTD (10114374)
- More for CALDY HAULAGE LTD (10114374)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2022 | DS01 | Application to strike the company off the register | |
19 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
13 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
23 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
14 Sep 2020 | AD01 | Registered office address changed from 28 Bolton Hill Road Doncaster DN4 6DS United Kingdom to 191 Washington Street Bradford BD8 9QP on 14 September 2020 | |
14 Sep 2020 | PSC07 | Cessation of Ben Mccabe as a person with significant control on 14 September 2020 | |
14 Sep 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 14 September 2020 | |
14 Sep 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 14 September 2020 | |
14 Sep 2020 | TM01 | Termination of appointment of Ben Mccabe as a director on 14 September 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
11 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from 17 Burdon Terrace Bedlington NE22 6DA United Kingdom to 28 Bolton Hill Road Doncaster DN4 6DS on 20 September 2019 | |
20 Sep 2019 | PSC01 | Notification of Ben Mccabe as a person with significant control on 28 August 2019 | |
20 Sep 2019 | PSC07 | Cessation of Larry Ternent as a person with significant control on 28 August 2019 | |
20 Sep 2019 | AP01 | Appointment of Mr Ben Mccabe as a director on 28 August 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Larry Ternent as a director on 28 August 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
05 Mar 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 17 Burdon Terrace Bedlington NE22 6DA on 5 March 2019 | |
04 Mar 2019 | TM01 | Termination of appointment of Terry Dunne as a director on 22 February 2019 | |
04 Mar 2019 | PSC01 | Notification of Larry Ternent as a person with significant control on 22 February 2019 | |
04 Mar 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 22 February 2019 | |
04 Mar 2019 | AP01 | Appointment of Lord Larry Ternent as a director on 22 February 2019 |