- Company Overview for R THOMAS HAULAGE LIMITED (14047392)
- Filing history for R THOMAS HAULAGE LIMITED (14047392)
- People for R THOMAS HAULAGE LIMITED (14047392)
- Charges for R THOMAS HAULAGE LIMITED (14047392)
- More for R THOMAS HAULAGE LIMITED (14047392)
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) |
---|---|---|---|
23 Dec 2024 | TM01 | Termination of appointment of Jack William Lapslie as a director on 2 September 2024 | |
15 Oct 2024 | AP01 | Appointment of Mr Jack William Lapslie as a director on 1 September 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
27 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 Jun 2023 | AD01 | Registered office address changed from Rotherham Old Conveyor Steel Street Rotherham S61 1DF England to T S L Vanguard Steel Street Rotherham S61 1DF on 26 June 2023 | |
19 Jun 2023 | AD01 | Registered office address changed from Flat 74 Butler Court Gunson Street Manchester M40 7WU England to Rotherham Old Conveyor Steel Street Rotherham S61 1DF on 19 June 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
17 Mar 2023 | MR01 | Registration of charge 140473920001, created on 17 March 2023 | |
06 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
14 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-14
|