About

Registered Number: 06330296
Date of Incorporation: 01/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Lodge B Highwood Quarry, Little Canfield, Dunmow, Essex, CM6 1SL,

 

Having been setup in 2007, Muckit Haulage Ltd are based in Dunmow, it's status is listed as "Active". We don't know the number of employees at the business. The current directors of this business are listed as Huke, John William, Scott, Kevin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUKE, John William 28 May 2013 31 July 2018 1
SCOTT, Kevin 15 October 2007 28 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
SOAS(A) - Striking-off action suspended (Section 652A) 07 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 31 October 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 21 May 2019
AA01 - Change of accounting reference date 15 April 2019
CS01 - N/A 16 August 2018
AA01 - Change of accounting reference date 15 August 2018
PSC07 - N/A 31 July 2018
PSC02 - N/A 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
AD01 - Change of registered office address 31 July 2018
AP01 - Appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
TM02 - Termination of appointment of secretary 17 May 2018
AA - Annual Accounts 18 April 2018
PSC04 - N/A 05 February 2018
CH01 - Change of particulars for director 05 February 2018
AD01 - Change of registered office address 05 February 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 18 August 2016
MR04 - N/A 01 July 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 27 May 2014
CERTNM - Change of name certificate 25 October 2013
AR01 - Annual Return 10 September 2013
TM01 - Termination of appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 10 August 2011
MG01 - Particulars of a mortgage or charge 06 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 14 October 2008
395 - Particulars of a mortgage or charge 24 January 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
287 - Change in situation or address of Registered Office 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
MEM/ARTS - N/A 26 October 2007
CERTNM - Change of name certificate 18 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
NEWINC - New incorporation documents 01 August 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 04 August 2011 Fully Satisfied

N/A

Debenture 16 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.