Download leads from Nexok and grow your business. Find out more

Sedgebrook Haulage Ltd

Documents

Total Documents51
Total Pages207

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off
6 July 2021First Gazette notice for voluntary strike-off
28 June 2021Application to strike the company off the register
19 May 2021Micro company accounts made up to 30 April 2021
29 April 2021Confirmation statement made on 4 April 2021 with no updates
18 January 2021Micro company accounts made up to 30 April 2020
14 April 2020Confirmation statement made on 4 April 2020 with updates
17 January 2020Micro company accounts made up to 30 April 2019
2 May 2019Confirmation statement made on 4 April 2019 with updates
19 October 2018Micro company accounts made up to 30 April 2018
4 April 2018Confirmation statement made on 4 April 2018 with updates
8 January 2018Micro company accounts made up to 30 April 2017
8 January 2018Micro company accounts made up to 30 April 2017
24 April 2017Confirmation statement made on 4 April 2017 with updates
24 April 2017Confirmation statement made on 4 April 2017 with updates
13 January 2017Micro company accounts made up to 30 April 2016
13 January 2017Micro company accounts made up to 30 April 2016
28 April 2016Appointment of Michael Greenwood as a director on 19 April 2016
28 April 2016Termination of appointment of Mark Tyrrell as a director on 19 April 2016
28 April 2016Appointment of Michael Greenwood as a director on 19 April 2016
28 April 2016Registered office address changed from 23 Golitha Rise Liskeard PL14 3WN United Kingdom to 1 Heathmoor Way Halifax HX2 9LT on 28 April 2016
28 April 2016Registered office address changed from 23 Golitha Rise Liskeard PL14 3WN United Kingdom to 1 Heathmoor Way Halifax HX2 9LT on 28 April 2016
28 April 2016Termination of appointment of Mark Tyrrell as a director on 19 April 2016
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
30 December 2015Micro company accounts made up to 30 April 2015
30 December 2015Micro company accounts made up to 30 April 2015
24 September 2015Registered office address changed from 15 Hartswood Close Denton Manchester M34 3RT to 23 Golitha Rise Liskeard PL14 3WN on 24 September 2015
24 September 2015Appointment of Mark Tyrrell as a director on 17 September 2015
24 September 2015Registered office address changed from 15 Hartswood Close Denton Manchester M34 3RT to 23 Golitha Rise Liskeard PL14 3WN on 24 September 2015
24 September 2015Termination of appointment of Tomasz Lewczuk as a director on 17 September 2015
24 September 2015Appointment of Mark Tyrrell as a director on 17 September 2015
24 September 2015Termination of appointment of Tomasz Lewczuk as a director on 17 September 2015
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
2 October 2014Appointment of Tomasz Lewczuk as a director on 22 September 2014
2 October 2014Termination of appointment of Ioan Morosan as a director on 22 September 2014
2 October 2014Termination of appointment of Ioan Morosan as a director on 22 September 2014
2 October 2014Appointment of Tomasz Lewczuk as a director on 22 September 2014
2 October 2014Registered office address changed from 51 Lamberhurst Road Dagenham Essex RM8 1PS United Kingdom to 15 Hartswood Close Denton Manchester M34 3RT on 2 October 2014
2 October 2014Registered office address changed from 51 Lamberhurst Road Dagenham Essex RM8 1PS United Kingdom to 15 Hartswood Close Denton Manchester M34 3RT on 2 October 2014
2 October 2014Registered office address changed from 51 Lamberhurst Road Dagenham Essex RM8 1PS United Kingdom to 15 Hartswood Close Denton Manchester M34 3RT on 2 October 2014
29 April 2014Appointment of Ioan Morosan as a director
29 April 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 29 April 2014
29 April 2014Termination of appointment of Terence Dunne as a director
29 April 2014Appointment of Ioan Morosan as a director
29 April 2014Termination of appointment of Terence Dunne as a director
29 April 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 29 April 2014
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed