About

Registered Number: 05495010
Date of Incorporation: 29/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 7 months ago)
Registered Address: Suite 3 Stable Court, Hesslewood Business Park Ferriby Road, Hessle, East Yorkshire, HU13 0LH,

 

Based in East Yorkshire, Robinsons Haulage Ltd was founded on 29 June 2005, it has a status of "Dissolved". There is one director listed for this business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRASSAM, Malcolm 26 July 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
DS01 - Striking off application by a company 11 June 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 02 July 2013
AD01 - Change of registered office address 30 July 2012
AP03 - Appointment of secretary 26 July 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 29 June 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 01 July 2010
AD01 - Change of registered office address 29 March 2010
AP01 - Appointment of director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
TM02 - Termination of appointment of secretary 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2010
AA01 - Change of accounting reference date 12 March 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 01 November 2007
AA - Annual Accounts 02 June 2007
225 - Change of Accounting Reference Date 02 June 2007
395 - Particulars of a mortgage or charge 18 May 2007
363s - Annual Return 10 August 2006
RESOLUTIONS - N/A 04 October 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
287 - Change in situation or address of Registered Office 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
NEWINC - New incorporation documents 29 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.