About

Registered Number: 04618870
Date of Incorporation: 16/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (7 years and 7 months ago)
Registered Address: Wildin & Co, Kings Buildings, Lydney, Gloucestershire, GL15 5HE,

 

Based in Gloucestershire, R Pegler Haulage Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Pegler, Susie Helen, Pegler, Richard at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEGLER, Richard 16 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PEGLER, Susie Helen 16 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 28 June 2016
DS01 - Striking off application by a company 21 June 2016
AA - Annual Accounts 20 May 2016
AD01 - Change of registered office address 30 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 16 December 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 20 November 2013
CH01 - Change of particulars for director 12 November 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 23 October 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 20 December 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 02 December 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 16 November 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 03 January 2007
363a - Annual Return 27 January 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 19 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2003
225 - Change of Accounting Reference Date 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
287 - Change in situation or address of Registered Office 31 January 2003
395 - Particulars of a mortgage or charge 28 January 2003
NEWINC - New incorporation documents 16 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.