- Company Overview for BOLEHILL HAULAGE LTD (08948039)
- Filing history for BOLEHILL HAULAGE LTD (08948039)
- People for BOLEHILL HAULAGE LTD (08948039)
- More for BOLEHILL HAULAGE LTD (08948039)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2018 | DS01 | Application to strike the company off the register | |
19 Feb 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 16 February 2018 | |
19 Feb 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 16 February 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from 6 Third Stairs Old Christchurch Buildings Osney OX1 1NR United Kingdom to 7 Limewood Way Leeds LS14 1AB on 19 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Ben Scott as a director on 16 February 2018 | |
19 Feb 2018 | PSC07 | Cessation of Ben Scott as a person with significant control on 16 February 2018 | |
15 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
09 Feb 2017 | AD01 | Registered office address changed from 69 South Street Stanground Peterborough PE2 8EY United Kingdom to 6 Third Stairs Old Christchurch Buildings Osney OX1 1NR on 9 February 2017 | |
08 Feb 2017 | AP01 | Appointment of Ben Scott as a director on 31 January 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of Paul Warren as a director on 31 January 2017 | |
21 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
19 Feb 2016 | AP01 | Appointment of Paul Warren as a director on 11 February 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Vikki-Marie Gaynor as a director on 11 February 2016 | |
18 Feb 2016 | AD01 | Registered office address changed from 35 Serpentine Road Wallasey CH44 0AT United Kingdom to 69 South Street Stanground Peterborough PE2 8EY on 18 February 2016 | |
08 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
02 Nov 2015 | AP01 | Appointment of Vikki-Marie Gaynor as a director on 23 October 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from 164 Tile Hill Lane Coventry CV4 9DE United Kingdom to 35 Serpentine Road Wallasey CH44 0AT on 2 November 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Christos Nastos as a director on 23 October 2015 | |
17 Aug 2015 | AP01 | Appointment of Christos Nastos as a director on 10 August 2015 | |
17 Aug 2015 | AD01 | Registered office address changed from 5 Plumstead Close Redditch B97 6GY to 164 Tile Hill Lane Coventry CV4 9DE on 17 August 2015 |