- Company Overview for PISCINA HAULAGE LIMITED (06213326)
- Filing history for PISCINA HAULAGE LIMITED (06213326)
- People for PISCINA HAULAGE LIMITED (06213326)
- More for PISCINA HAULAGE LIMITED (06213326)
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 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2010 | AR01 |
Annual return made up to 16 April 2010 with full list of shareholders
Statement of capital on 2010-08-10
|
|
10 Aug 2010 | CH01 | Director's details changed for John Anthony Piscina on 16 April 2010 | |
10 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2009 | AA | Full accounts made up to 30 April 2009 | |
12 Jun 2009 | 363a | Return made up to 16/04/09; full list of members | |
08 Jun 2009 | 363a | Return made up to 16/04/08; full list of members | |
06 Jun 2009 | 288c | Director's Change of Particulars / john piscina / 01/01/2008 / HouseName/Number was: , now: 37; Street was: 57 goldingham drive, now: queens road; Post Code was: CM7 1BH, now: CM7 5UA | |
06 Jun 2009 | 190 | Location of debenture register | |
06 Jun 2009 | 287 | Registered office changed on 06/06/2009 from 13 longship way maldon essex CM9 6UG | |
06 Jun 2009 | 353 | Location of register of members | |
26 Nov 2008 | AA | Accounts made up to 30 April 2008 | |
08 Aug 2008 | 287 | Registered office changed on 08/08/2008 from 57 goldingham drive braintree essex CM7 1BH | |
23 Jun 2008 | 288b | Appointment Terminated Secretary sandra piscina | |
16 Apr 2007 | NEWINC | Incorporation |