DAVID MOORE (HAULAGE) LIMITED
Company Documents
Date | Description |
---|---|
19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | Voluntary strike-off action has been suspended |
15/08/2315 August 2023 | Voluntary strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
21/06/2321 June 2023 | Application to strike the company off the register |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-05-31 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-03 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/03/224 March 2022 | Director's details changed for Mr David Michael Moore on 2022-03-01 |
04/03/224 March 2022 | Registered office address changed from Valley View House Valley View House Dorothy Street Keighley West Yorkshire BD21 5HJ England to Valley View House Dorothy Street Keighley West Yorkshire BD21 5HJ on 2022-03-04 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-03 with updates |
04/03/224 March 2022 | Change of details for Mr David Moore as a person with significant control on 2022-03-01 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
25/02/2225 February 2022 | Registered office address changed from Worth Valley Garage Worth Way Keighley BD21 5JP England to Valley View House Valley View House Dorothy Street Keighley West Yorkshire BD21 5HJ on 2022-02-25 |
23/12/2123 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
21/11/1921 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094668510001 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
03/03/153 March 2015 | 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