- Company Overview for JOHN HULSTON HAULAGE LTD. (SC233918)
- Filing history for JOHN HULSTON HAULAGE LTD. (SC233918)
- People for JOHN HULSTON HAULAGE LTD. (SC233918)
- Charges for JOHN HULSTON HAULAGE LTD. (SC233918)
- Insolvency for JOHN HULSTON HAULAGE LTD. (SC233918)
- More for JOHN HULSTON HAULAGE LTD. (SC233918)
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) |
---|---|---|---|
16 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Apr 2021 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
21 May 2019 | AD01 | Registered office address changed from 2 Northgreen Drive Airth Central FK2 8RA to C/O Asm Recovery Limited Glenhead House Port of Mentieth Stirling FK8 3LE on 21 May 2019 | |
21 May 2019 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2019 | AP01 | Appointment of Mrs Irene Mary Hulston as a director on 21 February 2019 | |
11 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
17 Apr 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Mar 2015 | CH03 | Secretary's details changed for Irene Wilson on 3 March 2015 | |
09 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 9 July 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 Sep 2011 | CH03 | Secretary's details changed for Irene Wilson on 21 September 2011 | |
21 Sep 2011 | CH01 | Director's details changed for John Hulston on 21 September 2011 | |
21 Sep 2011 | AD01 | Registered office address changed from 5a Keir Avenue Raploch Stirling FK8 1QL on 21 September 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |