PAUL COTTERILL HAULAGE LIMITED

Company Documents

DateDescription
07/05/197 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/197 February 2019 APPLICATION FOR STRIKING-OFF

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

10/01/1910 January 2019 31/08/17 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/12/1821 December 2018 ORDER OF COURT - RESTORATION

View Document

31/10/1731 October 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/178 August 2017 APPLICATION FOR STRIKING-OFF

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL COTTERILL

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR STEVE COTTERILL

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/10/1529 October 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/08/1419 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COTTERILL / 19/08/2014

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/02/139 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY SHEILA COTTERILL

View Document

31/08/1031 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COTTERILL / 14/08/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM UPPER FLOOR OLD MILL HOUSE BRIDGEFOOT BELPER DERBYSHIRE DE56 2UA

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company