- Company Overview for WALDERSLADE HAULAGE LTD (09136634)
- Filing history for WALDERSLADE HAULAGE LTD (09136634)
- People for WALDERSLADE HAULAGE LTD (09136634)
- More for WALDERSLADE HAULAGE LTD (09136634)
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 | DS01 | Application to strike the company off the register | |
23 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
14 Aug 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 20 March 2017 | |
14 Aug 2017 | PSC07 | Cessation of Timothy David Kirk as a person with significant control on 20 March 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Timothy David Kirk as a director on 20 March 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 20 March 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from 28 Mile End Road Newton Abbot TQ12 1RN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 10 April 2017 | |
10 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
25 Apr 2016 | CH01 | Director's details changed for Timothy Kirk on 6 April 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from 180 Longmoor Lane Sandiacre Nottingham NG10 5JQ United Kingdom to 28 Mile End Road Newton Abbot TQ12 1RN on 25 April 2016 | |
22 Feb 2016 | AA | Micro company accounts made up to 31 July 2015 | |
09 Dec 2015 | AP01 | Appointment of Timothy Kirk as a director on 2 December 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from Flat 28 288 Gloucester Road Horfield Bristol BS7 8PD to 180 Longmoor Lane Sandiacre Nottingham NG10 5JQ on 9 December 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Justin Trubridge as a director on 2 December 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
09 Jun 2015 | AD01 | Registered office address changed from 23 the Meads Eastfield Scarborough YO11 3LD United Kingdom to Flat 28 288 Gloucester Road Horfield Bristol BS7 8PD on 9 June 2015 | |
09 Jun 2015 | AP01 | Appointment of Justin Trubridge as a director on 2 June 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of David Borrie as a director on 2 June 2015 | |
11 Sep 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 23 the Meads Eastfield Scarborough YO11 3LD on 11 September 2014 | |
11 Sep 2014 | AP01 | Appointment of David Borrie as a director on 29 August 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 29 August 2014 |