- Company Overview for SCOTT AND SCOTT HAULAGE LTD (10611434)
- Filing history for SCOTT AND SCOTT HAULAGE LTD (10611434)
- People for SCOTT AND SCOTT HAULAGE LTD (10611434)
- More for SCOTT AND SCOTT HAULAGE LTD (10611434)
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) |
---|---|---|---|
22 Feb 2019 | PSC01 | Notification of David Rae as a person with significant control on 15 November 2018 | |
22 Feb 2019 | PSC07 | Cessation of Warren George Scott as a person with significant control on 15 November 2018 | |
09 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2019 | AD01 | Registered office address changed from Owls Farm Owles Lane Buntingford SG9 9PL United Kingdom to Buttermilk Hall Farm Baldock Road Buntingford SG9 9RH on 1 February 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Warren George Scott as a director on 1 February 2019 | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2018 | AA01 | Current accounting period extended from 28 February 2018 to 30 April 2018 | |
25 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
21 Feb 2018 | PSC01 | Notification of Warren George Scott as a person with significant control on 15 December 2017 | |
21 Feb 2018 | PSC07 | Cessation of Scott and Scott as a person with significant control on 9 February 2017 | |
25 Oct 2017 | AP01 | Appointment of Mr Warren George Scott as a director on 24 October 2017 | |
09 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-09
|