- Company Overview for FELIXSTOWE HAULAGE LTD (10115752)
- Filing history for FELIXSTOWE HAULAGE LTD (10115752)
- People for FELIXSTOWE HAULAGE LTD (10115752)
- More for FELIXSTOWE HAULAGE LTD (10115752)
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 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2018 | DS01 | Application to strike the company off the register | |
20 Feb 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 16 February 2018 | |
20 Feb 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 16 February 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of Anthony Hoolin as a director on 16 February 2018 | |
20 Feb 2018 | AD01 | Registered office address changed from 3 st James Grove Poolstock Wigan WN3 5BX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 20 February 2018 | |
20 Feb 2018 | PSC07 | Cessation of Anthony Hoolin as a person with significant control on 16 February 2018 | |
11 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
24 Feb 2017 | AD01 | Registered office address changed from 251 the Manor, Billing Garden Village the Causeway, Great Billing Northampton NN3 9EX United Kingdom to 3 st James Grove Poolstock Wigan WN3 5BX on 24 February 2017 | |
24 Feb 2017 | AP01 | Appointment of Anthony Hoolin as a director on 17 February 2017 | |
24 Feb 2017 | TM01 | Termination of appointment of Stephen Causebrook as a director on 17 February 2017 | |
17 May 2016 | AD01 | Registered office address changed from The Manor, Billing Garden Village the Causeway Great Billing Northampton NN3 9EX United Kingdom to 251 the Manor, Billing Garden Village the Causeway, Great Billing Northampton NN3 9EX on 17 May 2016 | |
17 May 2016 | CH01 | Director's details changed for Stephen Causebrook on 10 May 2016 | |
06 May 2016 | AP01 | Appointment of Stephen Causebrook as a director on 26 April 2016 | |
06 May 2016 | TM01 | Termination of appointment of Terence Dunne as a director on 26 April 2016 | |
06 May 2016 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to The Manor, Billing Garden Village the Causeway Great Billing Northampton NN3 9EX on 6 May 2016 | |
10 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-10
|