DAVIS HAULAGE LIMITED
Status | DISSOLVED |
Company No. | 10551486 |
Category | Private Limited Company |
Incorporated | 06 Jan 2017 |
Age | 7 years, 6 months |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2023 |
Years | 1 year, 3 months, 2 days |
SUMMARY
DAVIS HAULAGE LIMITED is an dissolved private limited company with number 10551486. It was incorporated 7 years, 6 months ago, on 06 January 2017 and it was dissolved 1 year, 3 months, 2 days ago, on 04 April 2023. The company address is Colmore Court Colmore Court, Birmingham, B3 2BJ, West Midlands, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 04 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian David Perks
Termination date: 2023-01-10
Documents
Dissolution application strike off company
Date: 06 Jan 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type dormant
Date: 29 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Nov 2021
Action Date: 08 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105514860001
Charge creation date: 2021-11-08
Documents
Accounts with accounts type dormant
Date: 24 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type dormant
Date: 31 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Termination director company with name termination date
Date: 19 Aug 2019
Action Date: 06 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Henderson
Termination date: 2019-08-06
Documents
Termination director company with name termination date
Date: 16 Aug 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Mark Edwards
Termination date: 2019-03-19
Documents
Accounts with accounts type dormant
Date: 29 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type dormant
Date: 08 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Termination director company with name termination date
Date: 23 Feb 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Anthony Masters
Termination date: 2018-02-21
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Resolution
Date: 10 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 10 Feb 2017
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-09
Old address: Colemore Court 9 Colmore Row Birmingham West Midlands England B3 2BJ England
New address: Colmore Court 9 Colmore Row Birmingham West Midlands B3 2BJ
Documents
Appoint person director company with name date
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Henderson
Appointment date: 2017-01-06
Documents
Some Companies
80 CHELSEA ROAD,SOUTHSEA,PO5 1NJ
Number: | 09688017 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINTON PARK,MAIDSTONE,ME17 4AN
Number: | 05142045 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOGERTECH IT SOLUTIONS LIMITED
SFP 9 ENSIGN HOUSE ADMIRAL'S WAY,LONDON,E14 9XQ
Number: | 08432584 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE RICHARD SANDY PARTNERSHIP 25,WORCESTER,WR1 1RU
Number: | 11041029 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAMELA MORRISSEY DEVELOPMENTS LTD.
50 BRENDA ROAD,LONDON,SW17 7DB
Number: | 08807875 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROEHLER & CO. IMMOBILIEN UND AUTOMATEN LIMITED
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06499777 |
Status: | ACTIVE |
Category: | Private Limited Company |