John T Evans Haulage Ltd was registered on 12 July 2001 and has its registered office in Cardiff, it's status in the Companies House registry is set to "Liquidation". There are 7 directors listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCALLON, Gerald | 24 April 2014 | - | 1 |
ARENDT, Pauline | 01 September 2014 | 22 January 2016 | 1 |
CHALKE, Martin James | 19 December 2006 | 20 May 2015 | 1 |
EVANS, Helen Rachel | 12 July 2001 | 24 April 2014 | 1 |
HOCKEY, Adrian James | 23 November 2007 | 03 January 2013 | 1 |
HOUSLEY, Craig Alan | 19 December 2006 | 28 July 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARTIN, Francis | 24 April 2014 | - | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 March 2018 | |
AM22 - N/A | 16 February 2018 | |
AM11 - N/A | 28 November 2017 | |
AM16 - N/A | 25 September 2017 | |
AM10 - N/A | 15 September 2017 | |
2.24B - N/A | 03 March 2017 | |
2.31B - N/A | 03 March 2017 | |
2.24B - N/A | 30 September 2016 | |
F2.18 - N/A | 19 May 2016 | |
2.17B - N/A | 29 April 2016 | |
AD01 - Change of registered office address | 10 March 2016 | |
2.12B - N/A | 04 March 2016 | |
AP01 - Appointment of director | 18 February 2016 | |
TM01 - Termination of appointment of director | 18 February 2016 | |
TM01 - Termination of appointment of director | 22 January 2016 | |
AP01 - Appointment of director | 05 January 2016 | |
AA - Annual Accounts | 03 October 2015 | |
TM01 - Termination of appointment of director | 31 July 2015 | |
AR01 - Annual Return | 27 July 2015 | |
TM01 - Termination of appointment of director | 04 June 2015 | |
AA01 - Change of accounting reference date | 11 November 2014 | |
AP01 - Appointment of director | 14 September 2014 | |
AR01 - Annual Return | 15 August 2014 | |
AP03 - Appointment of secretary | 27 May 2014 | |
AP01 - Appointment of director | 27 May 2014 | |
AP01 - Appointment of director | 27 May 2014 | |
TM01 - Termination of appointment of director | 27 May 2014 | |
TM01 - Termination of appointment of director | 27 May 2014 | |
TM02 - Termination of appointment of secretary | 27 May 2014 | |
MR01 - N/A | 15 May 2014 | |
AA03 - Notice of resolution removing auditors | 13 May 2014 | |
MR04 - N/A | 10 May 2014 | |
MR04 - N/A | 10 May 2014 | |
MR01 - N/A | 25 April 2014 | |
AA - Annual Accounts | 08 April 2014 | |
CH01 - Change of particulars for director | 06 January 2014 | |
AR01 - Annual Return | 07 August 2013 | |
AA - Annual Accounts | 07 March 2013 | |
CH01 - Change of particulars for director | 21 February 2013 | |
AD01 - Change of registered office address | 20 February 2013 | |
CH01 - Change of particulars for director | 20 February 2013 | |
CH01 - Change of particulars for director | 20 February 2013 | |
CH01 - Change of particulars for director | 20 February 2013 | |
CH03 - Change of particulars for secretary | 20 February 2013 | |
TM01 - Termination of appointment of director | 04 January 2013 | |
AR01 - Annual Return | 03 August 2012 | |
AD01 - Change of registered office address | 03 August 2012 | |
AA - Annual Accounts | 23 March 2012 | |
AR01 - Annual Return | 02 August 2011 | |
CH01 - Change of particulars for director | 02 August 2011 | |
AA - Annual Accounts | 07 March 2011 | |
AR01 - Annual Return | 13 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AA - Annual Accounts | 02 March 2010 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 03 September 2008 | |
AA - Annual Accounts | 14 August 2008 | |
288a - Notice of appointment of directors or secretaries | 22 April 2008 | |
363a - Annual Return | 31 August 2007 | |
AA - Annual Accounts | 06 June 2007 | |
288b - Notice of resignation of directors or secretaries | 21 April 2007 | |
288a - Notice of appointment of directors or secretaries | 10 January 2007 | |
288a - Notice of appointment of directors or secretaries | 04 January 2007 | |
288a - Notice of appointment of directors or secretaries | 04 January 2007 | |
363a - Annual Return | 05 September 2006 | |
AA - Annual Accounts | 26 January 2006 | |
363a - Annual Return | 14 September 2005 | |
AA - Annual Accounts | 22 August 2005 | |
363s - Annual Return | 02 September 2004 | |
AA - Annual Accounts | 22 June 2004 | |
363s - Annual Return | 29 July 2003 | |
395 - Particulars of a mortgage or charge | 11 July 2003 | |
AA - Annual Accounts | 29 April 2003 | |
363s - Annual Return | 22 July 2002 | |
225 - Change of Accounting Reference Date | 22 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 2002 | |
395 - Particulars of a mortgage or charge | 12 October 2001 | |
RESOLUTIONS - N/A | 19 July 2001 | |
RESOLUTIONS - N/A | 19 July 2001 | |
RESOLUTIONS - N/A | 19 July 2001 | |
288b - Notice of resignation of directors or secretaries | 16 July 2001 | |
NEWINC - New incorporation documents | 12 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 April 2014 | Outstanding |
N/A |
A registered charge | 24 April 2014 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 10 July 2003 | Fully Satisfied |
N/A |
Debenture | 04 October 2001 | Fully Satisfied |
N/A |