Established in 2007, G & J Haulage (Yorkshire) Ltd have registered office in Sheffield, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. This company has only one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Lesley Ann | 13 February 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 September 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 14 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 October 2016 | |
LIQ MISC OC - N/A | 15 March 2016 | |
4.40 - N/A | 15 March 2016 | |
AD01 - Change of registered office address | 15 October 2015 | |
RESOLUTIONS - N/A | 12 October 2015 | |
4.20 - N/A | 12 October 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 October 2015 | |
AR01 - Annual Return | 12 March 2015 | |
SH01 - Return of Allotment of shares | 11 November 2014 | |
AA - Annual Accounts | 30 October 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AA - Annual Accounts | 30 October 2013 | |
AR01 - Annual Return | 22 March 2013 | |
AA - Annual Accounts | 29 October 2012 | |
MG01 - Particulars of a mortgage or charge | 21 July 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AD01 - Change of registered office address | 28 April 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
AA - Annual Accounts | 15 April 2009 | |
363a - Annual Return | 03 March 2009 | |
395 - Particulars of a mortgage or charge | 28 January 2009 | |
AA - Annual Accounts | 08 April 2008 | |
363a - Annual Return | 06 March 2008 | |
287 - Change in situation or address of Registered Office | 15 August 2007 | |
225 - Change of Accounting Reference Date | 02 March 2007 | |
RESOLUTIONS - N/A | 23 February 2007 | |
288b - Notice of resignation of directors or secretaries | 14 February 2007 | |
NEWINC - New incorporation documents | 13 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 July 2012 | Outstanding |
N/A |
All assets debenture | 26 January 2009 | Outstanding |
N/A |