Advanced company searchLink opens in new window

MVH HAULAGE SERVICES LTD

Company number NI050044

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)
06 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2021 4.69(NI) Statement of receipts and payments to 30 July 2021
06 Aug 2021 4.69(NI) Statement of receipts and payments to 23 July 2021
06 Aug 2021 4.73(NI) Return of final meeting in a creditors' voluntary winding up
05 Aug 2020 4.69(NI) Statement of receipts and payments to 23 July 2020
30 Jul 2019 4.69(NI) Statement of receipts and payments to 23 July 2019
03 Aug 2018 AD01 Registered office address changed from 3 Mill Street Ballycastle Co Antrim BT54 6ES BT1 4JE to 27 College Gardens Belfast BT9 6BS on 3 August 2018
03 Aug 2018 4.21(NI) Statement of affairs
03 Aug 2018 VL1 Appointment of a liquidator
03 Aug 2018 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
25 Jun 2018 TM01 Termination of appointment of Kevin Patrick Donnelly as a director on 25 June 2018
12 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
15 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
07 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100,000
13 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
29 May 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100,000
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100,000
03 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Sep 2013 OCRESCIND Order of court to rescind winding up
17 Sep 2013 OCRESCIND Order of court to rescind winding up
13 Sep 2013 COCOMP Order of court to wind up
18 Jun 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders