F T HAULAGE LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/01/202 January 2020 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/08/196 August 2019 DISS40 (DISS40(SOAD))

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS TELCIK / 01/08/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM UNIT 10 DAVY COURT DAVY COURT CASTLE MOUND WAY RUGBY WARWICKSHIRE CV23 0UZ

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM C/O NEW WAVE ACCOUNTING UNIT A THE POINT BUSINESS PARK WEAVER ROAD LINCOLN LN6 3QN ENGLAND

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM ELMS FARM CARAVAN PARK ULLESTHORPE ROAD BITTESWELL LUTTERWORTH LEICESTERSHIRE LE17 4LR ENGLAND

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM C/O THINK ACCOUNTING UNIT A THE POINT BUSINESS PARK WEAVER ROAD LINCOLN LN6 3QN

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 7 ORCHARD LANE HUNTINGDON CAMBRIDGESHIRE PE29 3QT ENGLAND

View Document

09/01/159 January 2015 Annual return made up to 16 October 2014 with full list of shareholders

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM C/O C/O THINK ACCOUNTING UNIT A THE POINT BUSINESS PARK WEAVER ROAD LINCOLN LN6 3QN UNITED KINGDOM

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM UNIT E3 THE POINT BUSINESS PARK WEAVER ROAD LINCOLN LINCOLNSHIRE LN6 3QN

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

16/10/1216 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information