Advanced company searchLink opens in new window

E HAUL LTD

Company number 07642636

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)
17 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 27 September 2023
01 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 27 September 2022
08 Sep 2022 AD01 Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 8 September 2022
29 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 27 September 2021
19 Oct 2020 600 Appointment of a voluntary liquidator
19 Oct 2020 LIQ02 Statement of affairs
09 Oct 2020 TM01 Termination of appointment of David Allon as a director on 9 October 2020
09 Oct 2020 PSC07 Cessation of David Allon as a person with significant control on 9 October 2020
28 Sep 2020 AD01 Registered office address changed from Ehaul Office Victory Way Crossways Business Park Dartford DA2 6QD England to 22a Main Street Garforth Leeds LS25 1AA on 28 September 2020
22 Jun 2020 AA Total exemption full accounts made up to 31 May 2019
01 Jun 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
02 Jan 2020 AD01 Registered office address changed from Merrydale Works Linford Road Grays RM16 4LQ England to Ehaul Office Victory Way Crossways Business Park Dartford DA2 6QD on 2 January 2020
20 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
06 Mar 2019 AAMD Amended total exemption full accounts made up to 31 May 2017
11 May 2018 PSC01 Notification of David Allon as a person with significant control on 10 May 2018
11 May 2018 AP01 Appointment of Mr David Allon as a director on 10 May 2018
10 May 2018 AD04 Register(s) moved to registered office address Merrydale Works Linford Road Grays RM16 4LQ
10 May 2018 AD04 Register(s) moved to registered office address Merrydale Works Linford Road Grays RM16 4LQ
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
10 May 2018 PSC07 Cessation of Olivia Pemberton as a person with significant control on 10 May 2018
10 May 2018 TM01 Termination of appointment of Olivia Pemberton as a director on 10 May 2018
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
15 Nov 2017 TM01 Termination of appointment of David Richard Robert James Allon as a director on 10 November 2017
15 Nov 2017 PSC01 Notification of Olivia Pemberton as a person with significant control on 10 November 2017