Advanced company searchLink opens in new window

MLC HAULAGE LTD

Company number 11637370

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)
30 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2023 AA Micro company accounts made up to 31 October 2022
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
09 Sep 2022 AA Micro company accounts made up to 31 October 2021
10 Feb 2022 CH01 Director's details changed for Mrs Keeley Ann Corbally on 1 February 2022
10 Feb 2022 CH01 Director's details changed for Mrs Keeley Ann Corbally on 10 June 2021
19 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
20 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2021 AA Micro company accounts made up to 31 October 2020
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2021 AD01 Registered office address changed from Baldwin's Farm Dennises Lane Upminster RM14 2XB England to 35 Progress Road Leigh-on-Sea SS9 5PR on 22 April 2021
08 Apr 2021 AD01 Registered office address changed from 41 Henfield Business Park Henfield United Kingdom BN5 9ZZ to Baldwin's Farm Dennises Lane Upminster RM14 2XB on 8 April 2021
28 Jan 2021 CS01 Confirmation statement made on 22 October 2020 with no updates
11 Nov 2020 AA Micro company accounts made up to 31 October 2019
06 May 2020 DISS40 Compulsory strike-off action has been discontinued
05 May 2020 CS01 Confirmation statement made on 22 October 2019 with no updates
25 Mar 2020 AD01 Registered office address changed from 84 Katherine Road London E6 1EN England to 41 Henfield Business Park Henfield United Kingdom BN5 9ZZ on 25 March 2020
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-23
23 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-23
  • GBP 100