- Company Overview for AM2PM HAULAGE SERVICES LTD (09678343)
- Filing history for AM2PM HAULAGE SERVICES LTD (09678343)
- People for AM2PM HAULAGE SERVICES LTD (09678343)
- Charges for AM2PM HAULAGE SERVICES LTD (09678343)
- More for AM2PM HAULAGE SERVICES LTD (09678343)
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) |
---|---|---|---|
20 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2022 | AA01 | Previous accounting period shortened from 26 July 2021 to 25 July 2021 | |
25 Apr 2022 | AA01 | Previous accounting period shortened from 27 July 2021 to 26 July 2021 | |
29 Mar 2022 | PSC01 | Notification of Timotei Diaconescu as a person with significant control on 28 March 2022 | |
29 Mar 2022 | AP01 | Appointment of Mr Timotei Diaconescu as a director on 28 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
28 Mar 2022 | AD01 | Registered office address changed from Room 411 Brickhill Drive Bedford MK41 7PH England to 48 Peachs Close Harrold Bedford MK43 7DX on 28 March 2022 | |
28 Mar 2022 | PSC07 | Cessation of Orville Kemar Richardson as a person with significant control on 28 March 2022 | |
28 Mar 2022 | TM01 | Termination of appointment of Orville Kemar Richardson as a director on 28 March 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from 6 King Alfred Way Bedford MK40 4SH England to Room 411 Brickhill Drive Bedford MK41 7PH on 8 March 2022 | |
23 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
16 Nov 2021 | AD01 | Registered office address changed from Room 411 Bedford Heights Brickhill Drive Bedford MK41 7PH England to 6 King Alfred Way Bedford MK40 4SH on 16 November 2021 | |
22 Jul 2021 | AA01 | Previous accounting period shortened from 28 July 2020 to 27 July 2020 | |
26 Apr 2021 | AA01 | Previous accounting period shortened from 29 July 2020 to 28 July 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
28 Jan 2020 | TM01 | Termination of appointment of Sarah Jane Giddings as a director on 24 January 2020 | |
21 Jan 2020 | AD01 | Registered office address changed from Room 411 Brickhill Drive Bedford MK41 7PH England to Room 411 Bedford Heights Brickhill Drive Bedford MK41 7PH on 21 January 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from 23 Huddleston Way Bedford MK41 9RS to Room 411 Brickhill Drive Bedford MK41 7PH on 15 January 2020 | |
14 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
01 Nov 2019 | PSC04 | Change of details for Mr Orville Kemar Richardson as a person with significant control on 1 November 2019 |