WM HAULAGE LTD.
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
24/04/2424 April 2024 | Voluntary strike-off action has been suspended |
24/04/2424 April 2024 | Voluntary strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
28/02/2428 February 2024 | Application to strike the company off the register |
28/12/2328 December 2023 | Accounts for a dormant company made up to 2022-07-31 |
11/12/2311 December 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2023-12-11 |
11/12/2311 December 2023 | Registered office address changed from 13 Edgebury Chislehurst Kent BR7 6JL United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-12-11 |
13/11/2313 November 2023 | Certificate of change of name |
07/11/237 November 2023 | Compulsory strike-off action has been discontinued |
07/11/237 November 2023 | Compulsory strike-off action has been discontinued |
04/11/234 November 2023 | Registered office address changed from 13 Edgebury Chislehurst BR7 6JL England to 13 Edgebury Chislehurst Kent BR76JL on 2023-11-04 |
04/11/234 November 2023 | Registered office address changed from 172 the Avenue Aylesford Kent ME20 7RW England to 13 Edgebury Chislehurst BR7 6JL on 2023-11-04 |
04/11/234 November 2023 | Confirmation statement made on 2023-07-27 with updates |
24/08/2324 August 2023 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 172 the Avenue Aylesford Kent ME20 7RW on 2023-08-24 |
24/08/2324 August 2023 | Director's details changed for Mr William Mathieson on 2023-08-24 |
24/08/2324 August 2023 | Change of details for Mr William Mathieson as a person with significant control on 2023-08-24 |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
24/11/2124 November 2021 | Director's details changed for Mr William Mathieson on 2021-11-24 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-27 with no updates |
27/07/2127 July 2021 | Change of details for Mr William Mathieson as a person with significant control on 2021-07-01 |
28/07/2028 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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