- Company Overview for THE OLD HAULAGE YARD MANAGEMENT COMPANY LIMITED (06375740)
- Filing history for THE OLD HAULAGE YARD MANAGEMENT COMPANY LIMITED (06375740)
- People for THE OLD HAULAGE YARD MANAGEMENT COMPANY LIMITED (06375740)
- More for THE OLD HAULAGE YARD MANAGEMENT COMPANY LIMITED (06375740)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2016 | DS01 | Application to strike the company off the register | |
23 Jul 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
27 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-27
|
|
26 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
25 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
02 Feb 2014 | AP01 | Appointment of Mr Martin Andrew Dunn as a director | |
02 Feb 2014 | TM01 | Termination of appointment of Rebecca White as a director | |
02 Feb 2014 | TM02 | Termination of appointment of Martin Dunn as a secretary | |
02 Feb 2014 | AP03 | Appointment of Mrs Rebecca Joanne White as a secretary | |
02 Feb 2014 | AD01 | Registered office address changed from 2 Heathfield Row Haselbury Plucknett Crewkerne Somerset TA18 7NZ on 2 February 2014 | |
29 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-29
|
|
15 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
07 Oct 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
07 Oct 2012 | CH01 | Director's details changed for Mrs Rebecca Joanne Nichols on 19 September 2012 | |
11 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
10 Oct 2011 | AP01 | Appointment of Mrs Rebecca Joanne Nichols as a director | |
09 Oct 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
09 Oct 2011 | TM01 | Termination of appointment of Colin Nichols as a director | |
07 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Jack Parkman on 19 September 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Patrick Kieran Kneafsey on 19 September 2010 |