Advanced company searchLink opens in new window

A & K HAULAGE (PLYMOUTH) LTD

Company number 06958818

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-11-29
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
  • GBP 100
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