- Company Overview for E HAUL LTD (07642636)
- Filing history for E HAUL LTD (07642636)
- People for E HAUL LTD (07642636)
- Charges for E HAUL LTD (07642636)
- Insolvency for E HAUL LTD (07642636)
- More for E HAUL LTD (07642636)
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 |