Advanced company searchLink opens in new window

LOADHAUL LIMITED

Company number 02938985

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
18 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
01 Mar 2018 PSC05 Change of details for Boreal & Austral Railfreight Limited as a person with significant control on 10 October 2017
13 Nov 2017 SH19 Statement of capital on 13 November 2017
  • GBP 2
08 Nov 2017 LIQ01 Declaration of solvency
08 Nov 2017 600 Appointment of a voluntary liquidator
08 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-26
24 Oct 2017 SH20 Statement by Directors
24 Oct 2017 CAP-SS Solvency Statement dated 10/10/17
24 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Oct 2016 AP03 Appointment of Mrs Helen Louise Young as a secretary on 1 October 2016
04 Oct 2016 TM02 Termination of appointment of Paul Gerald Gold as a secretary on 30 September 2016
01 Aug 2016 AP01 Appointment of Mr Hans-Georg Werner as a director on 21 July 2016
01 Aug 2016 TM01 Termination of appointment of Alain Thauvette as a director on 21 July 2016
14 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 7,000,000
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Jun 2015 AP03 Appointment of Mr Paul Gerald Gold as a secretary on 17 June 2015
17 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 7,000,000
23 May 2015 TM02 Termination of appointment of Christopher James Tingle as a secretary on 11 May 2015
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 7,000,000