- Company Overview for BECKINGHAM HAULAGE LTD (08984947)
- Filing history for BECKINGHAM HAULAGE LTD (08984947)
- People for BECKINGHAM HAULAGE LTD (08984947)
- More for BECKINGHAM HAULAGE LTD (08984947)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2021 | DS01 | Application to strike the company off the register | |
08 Sep 2020 | AC92 | Restoration by order of the court | |
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2018 | DS01 | Application to strike the company off the register | |
19 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
08 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
17 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
05 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
02 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
02 May 2014 | AP01 | Appointment of John Jones as a director | |
02 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2 May 2014 | |
08 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-08
|