- Company Overview for EAST COAST HAULAGE LTD (12616560)
- Filing history for EAST COAST HAULAGE LTD (12616560)
- People for EAST COAST HAULAGE LTD (12616560)
- Charges for EAST COAST HAULAGE LTD (12616560)
- Insolvency for EAST COAST HAULAGE LTD (12616560)
- More for EAST COAST HAULAGE LTD (12616560)
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 May 2024 | WU07 | Progress report in a winding up by the court | |
24 Apr 2023 | AD01 | Registered office address changed from 3 Star Industrial Estate St. Johns Road Chadwell St. Mary Grays Essex RM16 4AT United Kingdom to 15 Westferry Circus London E14 4HD on 24 April 2023 | |
24 Apr 2023 | WU04 | Appointment of a liquidator | |
18 Jan 2023 | COCOMP | Order of court to wind up | |
21 Nov 2022 | AP01 | Appointment of Mr James Davies as a director on 1 September 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of John Kellegher as a director on 1 September 2022 | |
21 Nov 2022 | PSC01 | Notification of James Davies as a person with significant control on 1 September 2022 | |
21 Nov 2022 | PSC07 | Cessation of John Kellegher as a person with significant control on 1 September 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
07 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
02 Nov 2021 | TM02 | Termination of appointment of Shaun Kellegher as a secretary on 1 October 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
02 Nov 2021 | PSC07 | Cessation of Shaun Kellegher as a person with significant control on 1 February 2021 | |
02 Nov 2021 | MR04 | Satisfaction of charge 126165600001 in full | |
02 Jun 2021 | MR01 | Registration of charge 126165600001, created on 2 June 2021 | |
21 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-21
|