D.C. Haulage & Storage Ltd was founded on 29 March 2006 with its registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of this organisation are listed as Cookson, Leonard John Allen, Cookson, Margaret Anne, Cookson, Sheila Joan at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOKSON, Leonard John Allen | 30 March 2006 | 23 December 2006 | 1 |
COOKSON, Margaret Anne | 26 April 2006 | 05 April 2013 | 1 |
COOKSON, Sheila Joan | 26 April 2006 | 05 April 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 September 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 10 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 05 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 10 April 2015 | |
AD01 - Change of registered office address | 11 February 2014 | |
RESOLUTIONS - N/A | 10 February 2014 | |
RESOLUTIONS - N/A | 10 February 2014 | |
4.20 - N/A | 10 February 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 February 2014 | |
TM01 - Termination of appointment of director | 10 September 2013 | |
TM01 - Termination of appointment of director | 10 September 2013 | |
AR01 - Annual Return | 02 May 2013 | |
AD01 - Change of registered office address | 09 November 2012 | |
AA - Annual Accounts | 20 October 2012 | |
AR01 - Annual Return | 09 April 2012 | |
AA - Annual Accounts | 04 December 2011 | |
AR01 - Annual Return | 15 April 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
AA - Annual Accounts | 09 January 2010 | |
363a - Annual Return | 14 June 2009 | |
AA - Annual Accounts | 31 December 2008 | |
395 - Particulars of a mortgage or charge | 01 October 2008 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 03 January 2008 | |
288b - Notice of resignation of directors or secretaries | 14 August 2007 | |
363s - Annual Return | 24 July 2007 | |
288a - Notice of appointment of directors or secretaries | 24 July 2007 | |
288b - Notice of resignation of directors or secretaries | 19 March 2007 | |
288a - Notice of appointment of directors or secretaries | 17 October 2006 | |
288a - Notice of appointment of directors or secretaries | 17 October 2006 | |
RESOLUTIONS - N/A | 24 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 2006 | |
288a - Notice of appointment of directors or secretaries | 24 April 2006 | |
288a - Notice of appointment of directors or secretaries | 24 April 2006 | |
288b - Notice of resignation of directors or secretaries | 31 March 2006 | |
288b - Notice of resignation of directors or secretaries | 31 March 2006 | |
NEWINC - New incorporation documents | 29 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 30 September 2008 | Outstanding |
N/A |