PSC07 |
Cessation of a person with significant control Friday 1st January 2021
filed on: 28th, September 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 1st January 2021
filed on: 28th, September 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 26th July 2021
filed on: 26th, July 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on Wednesday 12th August 2020.
filed on: 23rd, July 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 9th, August 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th May 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st May 2018 (was Sunday 30th September 2018).
filed on: 28th, February 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 5th May 2018
filed on: 19th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(12 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 13th, February 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 5th May 2017
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 4th, February 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th May 2016
filed on: 31st, May 2016
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed wf haulage LTDcertificate issued on 18/02/16
filed on: 18th, February 2016
|
change of name |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 1st January 2016
filed on: 18th, February 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, May 2015
|
incorporation |
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 5th May 2015
|
capital |
|