HUDSON HAULAGE (DSG) LTD
Status | DISSOLVED |
Company No. | 07023910 |
Category | Private Limited Company |
Incorporated | 20 Sep 2009 |
Age | 14 years, 9 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2023 |
Years | 11 months |
SUMMARY
HUDSON HAULAGE (DSG) LTD is an dissolved private limited company with number 07023910. It was incorporated 14 years, 9 months, 16 days ago, on 20 September 2009 and it was dissolved 11 months ago, on 06 August 2023. The company address is 10 St. Helens Road, Swansea, SA1 4AW.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Oct 2022
Action Date: 02 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Oct 2021
Action Date: 02 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Oct 2020
Action Date: 02 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-02
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-15
Old address: 11 Maesteg Gardens Tonteg Pontypridd Rct CF38 1NE
New address: 10 st. Helens Road Swansea SA1 4AW
Documents
Liquidation voluntary statement of affairs
Date: 14 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 27 Dec 2018
Action Date: 29 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-30
New date: 2018-03-29
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 28 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-03-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 23 Oct 2015
Action Date: 01 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-01
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 22 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Samantha Balch
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Appoint person director company with name date
Date: 22 Oct 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Samantha Balch
Appointment date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts with accounts type dormant
Date: 25 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-06
Officer name: Mr Gary Hudson
Documents
Legacy
Date: 22 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2010 to 31/03/2010
Documents
Some Companies
58 LONG LANE,DUNDEE,DD5 1HH
Number: | SC565568 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVA LETT HOUSE,RIPON,HG4 1SN
Number: | 02795468 |
Status: | ACTIVE |
Category: | Private Limited Company |
S G HOUSE,WINCHESTER,SO23 9HX
Number: | 11417941 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 VICTORIA STREET,LEEDS,LS7 4PB
Number: | 11136417 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 11848164 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGE WAY HOUSE LODGE WAY,NORTHAMPTON,NN5 7UG
Number: | 03671576 |
Status: | ACTIVE |
Category: | Private Limited Company |