- Company Overview for A & K HAULAGE (PLYMOUTH) LTD (06958818)
- Filing history for A & K HAULAGE (PLYMOUTH) LTD (06958818)
- People for A & K HAULAGE (PLYMOUTH) LTD (06958818)
- Insolvency for A & K HAULAGE (PLYMOUTH) LTD (06958818)
- More for A & K HAULAGE (PLYMOUTH) LTD (06958818)
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) |
---|---|---|---|
01 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 November 2015 | |
26 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 November 2014 | |
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2015 | 600 |
Appointment of a voluntary liquidator
|
|
09 Dec 2013 | AD01 | Registered office address changed from Smithaleigh Barn Smithaleigh Plymouth PL7 5AX United Kingdom on 9 December 2013 | |
06 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
06 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
01 Mar 2013 | AD01 | Registered office address changed from 50 Pomphlett Close Plymstock Plymouth PL9 7QU United Kingdom on 1 March 2013 | |
01 Mar 2013 | CH01 | Director's details changed for Mr Kevin John Goodall on 28 February 2013 | |
28 Feb 2013 | CH03 | Secretary's details changed for Mr Kevin John Goodall on 28 February 2013 | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
28 Feb 2012 | AD01 | Registered office address changed from 64 Mitchell Close Plymstock Plymouth PL9 9GF United Kingdom on 28 February 2012 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Jan 2012 | TM01 | Termination of appointment of Andrew Mabin as a director | |
25 Aug 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
03 Jun 2011 | CH01 | Director's details changed for Mr Andrew Mabin on 1 June 2011 | |
03 Jun 2011 | CH03 | Secretary's details changed for Mr Kevin John Goodall on 3 June 2011 | |
03 Jun 2011 | AD01 | Registered office address changed from 26 Sherford Crescent Elburton Plymouth PL9 8DU on 3 June 2011 | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Jul 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
27 Jul 2010 | AP01 | Appointment of Mr Kevin John Goodall as a director |