- Company Overview for DAVIS HAULAGE LIMITED (10551486)
- Filing history for DAVIS HAULAGE LIMITED (10551486)
- People for DAVIS HAULAGE LIMITED (10551486)
- Charges for DAVIS HAULAGE LIMITED (10551486)
- More for DAVIS HAULAGE LIMITED (10551486)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2023 | TM01 | Termination of appointment of Ian David Perks as a director on 10 January 2023 | |
06 Jan 2023 | DS01 | Application to strike the company off the register | |
06 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
29 Nov 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
26 Nov 2021 | MR01 | Registration of charge 105514860001, created on 8 November 2021 | |
24 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
31 Dec 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
19 Aug 2019 | TM01 | Termination of appointment of Stephen Henderson as a director on 6 August 2019 | |
16 Aug 2019 | TM01 | Termination of appointment of Graham Mark Edwards as a director on 19 March 2019 | |
29 Apr 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
08 Sep 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
23 Feb 2018 | TM01 | Termination of appointment of Michael Anthony Masters as a director on 21 February 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
10 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2017 | CONNOT | Change of name notice | |
09 Jan 2017 | AD01 | Registered office address changed from Colemore Court 9 Colmore Row Birmingham West Midlands England B3 2BJ England to Colmore Court 9 Colmore Row Birmingham West Midlands B3 2BJ on 9 January 2017 | |
06 Jan 2017 | AP01 | Appointment of Stephen Henderson as a director on 6 January 2017 | |
06 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-06
|