A & K HAULAGE (PLYMOUTH) LTD, London Gazette, 19 November 2013
A & K HAULAGE (PLYMOUTH) LTD, London Gazette, 4 December 2013
Appointment of Liquidators, London Gazette, 4 December 2013
A & K HAULAGE (PLYMOUTH) LTD (Company Number 06958818) Registered office: C/O Lameys, Envoy House, Longbridge Road, Plymouth, PL6 8LU Pri..., London Gazette, 18 November 2016
Filing Date | Title | Description | ||
---|---|---|---|---|
2017-05-01 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved following liquidation | details | |
2017-02-01 | Return of Final Meeting in a Creditors' Voluntary Winding-Up | Return of final meeting in a creditors' voluntary winding up | details | |
2016-02-03 | Filing dated 3 February 2016 | Liquidators statement of receipts and payments to 2015-11-28 | details | |
2015-02-26 | Filing dated 26 February 2015 | Resolutions | details | |
2015-02-26 | Filing dated 26 February 2015 | Liquidators statement of receipts and payments to 2014-11-28 | details | |
2015-02-26 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2013-12-09 | Change of registered office address | Registered office address changed from Smithaleigh Barn Smithaleigh Plymouth PL7 5AX United Kingdom on 2013-12-09 | details | |
2013-12-06 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2013-12-06 | Filing dated 6 December 2013 | Statement of affairs with form 4.19 | details | |
2013-08-05 | Annual Return | Annual return made up to 2013-07-10 with full list of shareholders | details | |
2013-03-01 | Change of registered office address | Registered office address changed from 50 Pomphlett Close Plymstock Plymouth PL9 7QU United Kingdom on 2013-03-01 | details | |
2013-03-01 | Change of director's details | Director's details changed for Mr Kevin John Goodall on 2013-02-28 | details | |
2013-02-28 | Change of secretary's details | Secretary's details changed for Mr Kevin John Goodall on 2013-02-28 | details | |
2013-01-16 | Annual Accounts | Total exemption small company accounts made up to 2012-09-30 | details | |
2012-07-17 | Annual Return | Annual return made up to 2012-07-10 with full list of shareholders | details | |
2012-02-28 | Change of registered office address | Registered office address changed from 64 Mitchell Close Plymstock Plymouth PL9 9GF United Kingdom on 2012-02-28 | details | |
2012-01-30 | Annual Accounts | Total exemption small company accounts made up to 2011-09-30 | details | |
2012-01-20 | Termination of appointment of director | Termination of appointment of Andrew Mabin as a director | details | |
2011-08-25 | Annual Return | Annual return made up to 2011-07-10 with full list of shareholders | details | |
2011-06-03 | Change of registered office address | Registered office address changed from 26 Sherford Crescent Elburton Plymouth PL9 8DU on 2011-06-03 | details |
Date | Publication | Notice | Classification | ||
---|---|---|---|---|---|
2013-12-04 | The Gazette (United Kingdom) | Notice: 1951183 (Issue: 60706) Date: 4 December 2013 Issue Number: 60706 Page... | details | ||
2013-12-04 | The Gazette (United Kingdom) | Notice: 1951182 (Issue: 60706) Date: 4 December 2013 Issue Number: 60706 Page... | details | ||
2013-11-19 | The Gazette (United Kingdom) | Notice: 1941363 (Issue: 60690) Date: 19 November 2013 Issue Number: 60690 Pag... | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
49.41 | Freight transport by road | UK SIC Classification 2007 | details |