RHENUS HAUSER FORWARDING LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

01/02/241 February 2024 Statement of capital on 2024-02-01

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/08/2323 August 2023 Satisfaction of charge 2 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 1 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 3 in full

View Document

18/08/2318 August 2023 All of the property or undertaking has been released and no longer forms part of charge 1

View Document

07/02/237 February 2023 Cessation of Rhenus Logistics Ltd as a person with significant control on 2023-01-23

View Document

07/02/237 February 2023 Notification of a person with significant control statement

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/09/2222 September 2022 Appointment of Mr Gary Allan Hollington as a director on 2022-03-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

04/11/214 November 2021 Director's details changed for Mr David John Williams on 2021-10-28

View Document

30/09/2130 September 2021 Termination of appointment of Richard Kennerley as a secretary on 2021-09-30

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MILLER

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM UNIT 2 WESTPOINT ENTERPRISE PARK CLARENCE AVENUE TRAFFORD PARK MANCHESTER M17 1QS

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

03/05/163 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGORY

View Document

27/04/1527 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/04/1428 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

20/03/1320 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/04/1227 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/05/116 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR GARY CATER

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD KENNERLEY / 23/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GREGORY / 23/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

03/03/103 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MILLER / 24/04/2008

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/03/076 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0728 February 2007 COMPANY NAME CHANGED HAUSER FORWARDING LIMITED CERTIFICATE ISSUED ON 28/02/07

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/06/0423 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/06/037 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0230 May 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/05/0213 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 £ NC 10000/210000 08/03/02

View Document

22/03/0222 March 2002 NC INC ALREADY ADJUSTED 08/03/02

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: PO BOX 2 TRAFFORD HOUSE CHESTER ROAD STRETFORD MANCHESTER M32 OSJ

View Document

02/05/012 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

31/05/9631 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 NEW SECRETARY APPOINTED

View Document

12/05/9612 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/06/9512 June 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

02/06/942 June 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/938 June 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

12/09/9012 September 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

03/08/893 August 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/06/8815 June 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

07/10/877 October 1987 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

19/08/8619 August 1986 NEW SECRETARY APPOINTED

View Document

11/07/8611 July 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

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