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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 04 August 2011 | Fully Satisfied |
N/A |
Debenture | 16 January 2008 | Fully Satisfied |
N/A |