- Company Overview for S. M. HAULAGE (N.E.) LTD (08420912)
- Filing history for S. M. HAULAGE (N.E.) LTD (08420912)
- People for S. M. HAULAGE (N.E.) LTD (08420912)
- Insolvency for S. M. HAULAGE (N.E.) LTD (08420912)
- More for S. M. HAULAGE (N.E.) LTD (08420912)
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) |
---|---|---|---|
24 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 June 2024 | |
11 Jul 2023 | LIQ02 | Statement of affairs | |
22 Jun 2023 | AD01 | Registered office address changed from 59 Ullswater Avenue West Auckland Co Durham DL14 9LS England to C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 22 June 2023 | |
22 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2023 | CS01 | Confirmation statement made on 26 February 2023 with updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 26 February 2022 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
14 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Sep 2018 | AP01 | Appointment of Mr Robert Adam Heward as a director on 2 September 2018 | |
27 Mar 2018 | AP01 | Appointment of Mr George Richard Walton as a director on 27 February 2018 | |
27 Mar 2018 | AP01 | Appointment of Ronald Thomas Heward as a director on 27 February 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from 46 Ullswater Avenue West Auckland Bishop Auckland County Durham DL14 9LS to 59 Ullswater Avenue West Auckland Co Durham DL14 9LS on 19 August 2015 |