ELKINGTON HAULAGE LTD: Filings
Overview
Company Name | ELKINGTON HAULAGE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09278344 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ELKINGTON HAULAGE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Oct 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2018 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2017 | 5 pages | AA | ||||||||||
Cessation of Stevan Heathcote as a person with significant control on Apr 05, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Stevan Heathcote as a person with significant control on Apr 05, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Stevan Heathcote as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Registered office address changed from Flat 1, Hicksons Court Manchester Road Northwich CW9 5FS United Kingdom to 7 Limewood Way Leeds LS14 1AB on Jun 28, 2018 | 1 pages | AD01 | ||||||||||
Notification of Terence Dunne as a person with significant control on Apr 05, 2018 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Stevan Heathcote as a director on Apr 05, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Terence Dunne as a director on Apr 05, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stevan Heathcote as a director | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2016 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from 15 Arbour Close Reading RG1 6EW to Flat 1, Hicksons Court Manchester Road Northwich CW9 5FS on Mar 24, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Brian John Walker as a director on Mar 17, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Stevan Heathcote as a director on Mar 17, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James Slodczyk as a director on Jun 17, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Brian John Walker as a director on Jun 17, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from 27 Lock Close Kirkhallam Ilkeston DE7 4HG United Kingdom to 15 Arbour Close Reading RG1 6EW on Jun 24, 2015 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0