- Company Overview for NETWORK HAULAGE LTD (12302022)
- Filing history for NETWORK HAULAGE LTD (12302022)
- People for NETWORK HAULAGE LTD (12302022)
- Insolvency for NETWORK HAULAGE LTD (12302022)
- More for NETWORK HAULAGE LTD (12302022)
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 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2021 | LIQ02 | Statement of affairs | |
30 Oct 2021 | AD01 | Registered office address changed from 21 Wyndrell Close Little Canfield Dunmow CM6 1FJ England to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 30 October 2021 | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
17 Aug 2020 | TM01 | Termination of appointment of Paul Darren Hinwood as a director on 14 July 2020 | |
14 Jul 2020 | PSC07 | Cessation of Paul Darren Hinwood as a person with significant control on 1 July 2020 | |
22 Jun 2020 | PSC01 | Notification of Adam George as a person with significant control on 18 June 2020 | |
22 Jun 2020 | AP01 | Appointment of Mr Adam Robert George as a director on 18 June 2020 | |
06 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-06
|