Advanced company searchLink opens in new window

GEES HAULAGE LIMITED

Company number 06714811

Filter by category

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)
09 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Oct 2011 MEM/ARTS Memorandum and Articles of Association
25 Oct 2011 SH01 Statement of capital following an allotment of shares on 20 October 2011
  • GBP 1,300,000
20 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
20 Oct 2011 CH01 Director's details changed for Andrew David Marshall Gee on 20 October 2011
13 Oct 2011 CC04 Statement of company's objects
13 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 5
16 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
28 Feb 2011 TM01 Termination of appointment of Anthony Shearer as a director
28 Feb 2011 TM01 Termination of appointment of John Hanson as a director
28 Feb 2011 TM01 Termination of appointment of Maurice Cowen as a director
27 Jan 2011 AA Accounts for a small company made up to 31 August 2010
05 Nov 2010 TM02 Termination of appointment of Anthony Shearer as a secretary
11 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for John Hanson on 3 October 2010
19 Aug 2010 AP03 Appointment of Mrs Catherine Shields as a secretary
19 Aug 2010 TM02 Termination of appointment of Christopher Dixon as a secretary
07 May 2010 AA Accounts for a small company made up to 31 August 2009
16 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
16 Oct 2009 CH03 Secretary's details changed for Christopher Dixon on 16 October 2009
24 Aug 2009 288a Secretary appointed christopher dixon
22 Jul 2009 288b Appointment terminated secretary john russell
09 Jun 2009 225 Accounting reference date shortened from 31/10/2009 to 31/08/2009