M CLAUGHTON TRANSPORT LTD

Company Documents

DateDescription
28/05/2528 May 2025 Liquidators' statement of receipts and payments to 2025-03-26

View Document

11/04/2411 April 2024 Appointment of a voluntary liquidator

View Document

11/04/2411 April 2024 Declaration of solvency

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Registered office address changed from 14 Northway Gosport Hampshire PO13 0XF England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-04-11

View Document

11/04/2411 April 2024 Resolutions

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

18/06/1818 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM TRINITY COURT, 34 WEST STREET SUTTON SURREY SM1 1SH UNITED KINGDOM

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/05/1612 May 2016 COMPANY NAME CHANGED HIAB LOGISTICS LIMITED CERTIFICATE ISSUED ON 12/05/16

View Document

30/03/1630 March 2016 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