- Company Overview for AMALGAMATED BULK HAULIERS LIMITED (03233593)
- Filing history for AMALGAMATED BULK HAULIERS LIMITED (03233593)
- People for AMALGAMATED BULK HAULIERS LIMITED (03233593)
- Charges for AMALGAMATED BULK HAULIERS LIMITED (03233593)
- More for AMALGAMATED BULK HAULIERS LIMITED (03233593)
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 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2014 | DS01 | Application to strike the company off the register | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
09 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
01 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
16 Nov 2010 | AD01 | Registered office address changed from Brick House 21 Horse Street Chipping Sodbury Bristol South Glos BS37 6DA on 16 November 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
08 Jul 2009 | 363a | Return made up to 22/06/09; full list of members | |
20 Apr 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
14 Aug 2008 | 363a | Return made up to 22/06/08; full list of members | |
09 Jun 2008 | 288b | Appointment terminated director david millard | |
14 Apr 2008 | 88(2) | Ad 28/02/08\gbp si 2@1=2\gbp ic 4/6\ | |
19 Feb 2008 | 288b | Director resigned | |
19 Feb 2008 | 288b | Secretary resigned;director resigned | |
21 Nov 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
04 Jul 2007 | 363s | Return made up to 22/06/07; no change of members | |
30 May 2007 | 288a | New director appointed | |
30 May 2007 | 288b | Director resigned |