Advanced company searchLink opens in new window

THE OLD HAULAGE YARD MANAGEMENT COMPANY LIMITED

Company number 06375740

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2016 DS01 Application to strike the company off the register
23 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
27 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 4
26 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
24 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 4
25 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
02 Feb 2014 AP01 Appointment of Mr Martin Andrew Dunn as a director
02 Feb 2014 TM01 Termination of appointment of Rebecca White as a director
02 Feb 2014 TM02 Termination of appointment of Martin Dunn as a secretary
02 Feb 2014 AP03 Appointment of Mrs Rebecca Joanne White as a secretary
02 Feb 2014 AD01 Registered office address changed from 2 Heathfield Row Haselbury Plucknett Crewkerne Somerset TA18 7NZ on 2 February 2014
29 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-29
  • GBP 4
15 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
07 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
07 Oct 2012 CH01 Director's details changed for Mrs Rebecca Joanne Nichols on 19 September 2012
11 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
10 Oct 2011 AP01 Appointment of Mrs Rebecca Joanne Nichols as a director
09 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
09 Oct 2011 TM01 Termination of appointment of Colin Nichols as a director
07 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
20 Sep 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Jack Parkman on 19 September 2010
20 Sep 2010 CH01 Director's details changed for Patrick Kieran Kneafsey on 19 September 2010