TARGET HAULAGE & LIFTING SERVICES LTD.

Company Documents

DateDescription
23/09/2423 September 2024 Satisfaction of charge 088643650004 in full

View Document

10/05/2410 May 2024 Registration of charge 088643650004, created on 2024-04-25

View Document

13/03/2413 March 2024 Satisfaction of charge 088643650003 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 088643650001 in full

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

17/02/2417 February 2024 Application to strike the company off the register

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-15 with updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 367 LONDON ROAD CAMBERLEY SURREY GU15 3HQ

View Document

01/04/201 April 2020 CESSATION OF STEPHEN JONES AS A PSC

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MS SUZANNE BAYLISS

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR MALCOLM SMITH

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE BAYLISS

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088643650003

View Document

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088643650002

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088643650002

View Document

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

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARLOW

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARLOW

View Document

25/10/1625 October 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088643650001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR MARK STEPHEN JONES

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR PETER BENJAMIN REAGON SCOTT

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM ELIZABETH HOUSE DUKE STREET WOKING SURREY GU21 5AS ENGLAND

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/10/1516 October 2015 COMPANY NAME CHANGED TARGET FACILITIES LIMITED CERTIFICATE ISSUED ON 16/10/15

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR ANDREW MARLOW

View Document

23/08/1523 August 2015 REGISTERED OFFICE CHANGED ON 23/08/2015 FROM CEDAR HOUSE CEDAR LANE FRIMLEY CAMBERLEY SURREY GU16 7HZ

View Document

16/06/1516 June 2015 DISS40 (DISS40(SOAD))

View Document

15/06/1515 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR WENDY MASLEN

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR GARY CLARK

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARLOW

View Document

28/01/1428 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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