About

Registered Number: 04239051
Date of Incorporation: 21/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 9 months ago)
Registered Address: Tree Tops, Yarnfield Lane, Yarnfield, Staffordshire, ST15 0NF,

 

Based in Yarnfield, David Beeston Haulage Ltd was registered on 21 June 2001, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the David Beeston Haulage Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESTON, David 21 June 2001 - 1
BEESTON, Michelle 21 June 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 06 April 2016
AD01 - Change of registered office address 18 August 2015
CH01 - Change of particulars for director 17 August 2015
CH01 - Change of particulars for director 17 August 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 09 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 22 July 2008
287 - Change in situation or address of Registered Office 05 June 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 01 July 2005
AA - Annual Accounts 15 December 2004
363a - Annual Return 23 June 2004
AA - Annual Accounts 28 January 2004
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
363a - Annual Return 01 July 2003
AA - Annual Accounts 18 April 2003
363a - Annual Return 21 July 2002
225 - Change of Accounting Reference Date 05 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
NEWINC - New incorporation documents 21 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.