WM HAULAGE LTD.

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/04/2424 April 2024 Voluntary strike-off action has been suspended

View Document

24/04/2424 April 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

28/02/2428 February 2024 Application to strike the company off the register

View Document

28/12/2328 December 2023 Accounts for a dormant company made up to 2022-07-31

View Document

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

View Document

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

View Document

13/11/2313 November 2023 Certificate of change of name

View Document

07/11/237 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Compulsory strike-off action has been discontinued

View Document

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

View Document

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

View Document

04/11/234 November 2023 Confirmation statement made on 2023-07-27 with updates

View Document

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

View Document

24/08/2324 August 2023 Director's details changed for Mr William Mathieson on 2023-08-24

View Document

24/08/2324 August 2023 Change of details for Mr William Mathieson as a person with significant control on 2023-08-24

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/11/2124 November 2021 Director's details changed for Mr William Mathieson on 2021-11-24

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

27/07/2127 July 2021 Change of details for Mr William Mathieson as a person with significant control on 2021-07-01

View Document

28/07/2028 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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