About

Registered Number: 03729351
Date of Incorporation: 09/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: 101 A Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP,

 

Having been setup in 1999, K R Haulage Ltd has its registered office in Brentwood, Essex. This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Kevin William 21 November 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 14 April 2016
AD01 - Change of registered office address 01 October 2015
AD01 - Change of registered office address 01 October 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 20 March 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 06 July 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 18 March 2005
AA - Annual Accounts 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 08 May 2002
AA - Annual Accounts 09 January 2002
CERTNM - Change of name certificate 17 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 06 April 2000
288b - Notice of resignation of directors or secretaries 25 May 1999
287 - Change in situation or address of Registered Office 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
NEWINC - New incorporation documents 09 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.