- 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) |
---|---|---|---|
27 Jul 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
18 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2015 | TM01 | Termination of appointment of Steven William Moody as a director on 23 February 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr Peter Johnson as a director on 23 February 2015 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from Newton Aycliffe Truck Stop Station Road Newton Aycliffe County Durham DL5 6AJ to 46 Ullswater Avenue West Auckland Bishop Auckland County Durham DL14 9LS on 31 July 2014 | |
16 Jul 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 March 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
01 Mar 2013 | CERTNM |
Company name changed S. M. moody (N.E.) LTD\certificate issued on 01/03/13
|
|
26 Feb 2013 | NEWINC |
Incorporation
|