- Company Overview for HANDY HAULAGE LOGISTICS LIMITED (SC385406)
- Filing history for HANDY HAULAGE LOGISTICS LIMITED (SC385406)
- People for HANDY HAULAGE LOGISTICS LIMITED (SC385406)
- Charges for HANDY HAULAGE LOGISTICS LIMITED (SC385406)
- More for HANDY HAULAGE LOGISTICS LIMITED (SC385406)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
13 Jul 2015 | AD01 | Registered office address changed from C/O Nairn Limited 33 Main Street Stewarton Ayrshire KA3 5BS to 2a Lainshaw Mains Farm Cottage Kilwinning Road Stewarton Kilmarnock Ayrshire KA3 3DZ on 13 July 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 15 September 2014 with full list of shareholders | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
26 Sep 2013 | AD01 | Registered office address changed from C/O Handy Haulage Logistics Ltd 16 Whittle Place South Newmoor Industrial Estate Irvine Ayrshire KA11 4HR Scotland on 26 September 2013 | |
20 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
29 Oct 2012 | AD01 | Registered office address changed from C/O Handy Haulage Logistics Ltd 16 Whittle Place South Newmoor Industrial Estate Irvine Ayrshire KA11 4HR Scotland on 29 October 2012 | |
29 Oct 2012 | AD01 | Registered office address changed from 21 Whittle Place South Newmoor Industrial Estate Irvine Ayrshire KA11 4HR United Kingdom on 29 October 2012 | |
24 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2012 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
17 Mar 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
25 Feb 2011 | AP01 | Appointment of Mr Archibald Anderson as a director | |
25 Feb 2011 | TM01 | Termination of appointment of Archibald Anderson as a director | |
09 Feb 2011 | AP01 | Appointment of Archibald Anderson as a director | |
22 Sep 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
22 Sep 2010 | TM01 | Termination of appointment of Stephen George Mabbott as a director |