- Company Overview for KILVINGTON HAULAGE LTD (08947995)
- Filing history for KILVINGTON HAULAGE LTD (08947995)
- People for KILVINGTON HAULAGE LTD (08947995)
- More for KILVINGTON HAULAGE LTD (08947995)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2018 | DS01 | Application to strike the company off the register | |
19 Feb 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds LS14 1AB on 19 February 2018 | |
19 Feb 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 16 February 2018 | |
19 Feb 2018 | PSC07 | Cessation of James Cunningham as a person with significant control on 16 February 2018 | |
19 Feb 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 16 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of James Cunningham as a director on 16 February 2018 | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Nov 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 22 September 2017 | |
29 Nov 2017 | AP01 | Appointment of Mr James Cunningham as a director on 22 September 2017 | |
29 Nov 2017 | PSC07 | Cessation of Alan Waterworth as a person with significant control on 22 September 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 29 November 2017 | |
29 Nov 2017 | PSC01 | Notification of James Cunningham as a person with significant control on 22 September 2017 | |
16 Mar 2017 | AD01 | Registered office address changed from 9 st. James Place Mangotsfield Bristol BS16 9JA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 16 March 2017 | |
16 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 14 March 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Alan Waterworth as a director on 14 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
21 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
23 Sep 2016 | CH01 | Director's details changed for Alan Waterworth on 15 September 2016 | |
21 Sep 2016 | AP01 | Appointment of Alan Waterworth as a director on 14 September 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Yordan Yankov as a director on 14 September 2016 | |
21 Sep 2016 | AD01 | Registered office address changed from 31 Crowcroft Road Manchester M12 4DF United Kingdom to 9 st. James Place Mangotsfield Bristol BS16 9JA on 21 September 2016 | |
21 Jul 2016 | AP01 | Appointment of Yordan Yankov as a director on 14 July 2016 |