About

Registered Number: 04669104
Date of Incorporation: 18/02/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 2 months ago)
Registered Address: I W HALLIWELL& CO, Milk Churn Cottage, Town Foot, Hawes, North Yorkshire, DL8 3NH,

 

Ccs Haulage Ltd was registered on 18 February 2003 with its registered office in Hawes, it has a status of "Dissolved". The company does not have any directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
DISS40 - Notice of striking-off action discontinued 27 September 2014
AA - Annual Accounts 24 September 2014
DISS16(SOAS) - N/A 09 April 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 28 November 2012
AD01 - Change of registered office address 11 November 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 24 March 2011
MG01 - Particulars of a mortgage or charge 19 February 2011
AA - Annual Accounts 13 December 2010
DISS40 - Notice of striking-off action discontinued 10 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
TM02 - Termination of appointment of secretary 07 July 2010
GAZ1 - First notification of strike-off action in London Gazette 22 June 2010
AA - Annual Accounts 15 January 2010
287 - Change in situation or address of Registered Office 30 July 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 05 May 2009
287 - Change in situation or address of Registered Office 30 April 2009
363a - Annual Return 02 February 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 03 March 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 01 June 2004
287 - Change in situation or address of Registered Office 26 April 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
NEWINC - New incorporation documents 18 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.