About

Registered Number: 04023998
Date of Incorporation: 29/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 45 Sutton Lane, Broughton Astley, Leicester, LE9 6QF

 

S & C International Haulage Ltd was setup in 2000, it has a status of "Dissolved". There are 3 directors listed for this business in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, Graham John 23 August 2000 - 1
STRINGER, Tracy 23 August 2000 - 1
STRINGER, Philip 29 June 2000 07 October 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 25 February 2020
AA - Annual Accounts 20 July 2019
CS01 - N/A 17 July 2019
CH01 - Change of particulars for director 17 July 2019
CH03 - Change of particulars for secretary 17 July 2019
PSC01 - N/A 28 June 2019
PSC07 - N/A 28 June 2019
TM01 - Termination of appointment of director 26 June 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 12 July 2018
PSC07 - N/A 12 July 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 04 October 2011
AD01 - Change of registered office address 16 August 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 02 October 2009
287 - Change in situation or address of Registered Office 13 July 2009
363a - Annual Return 06 July 2009
225 - Change of Accounting Reference Date 14 January 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 22 July 2008
395 - Particulars of a mortgage or charge 01 April 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 27 July 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 27 July 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 31 July 2002
287 - Change in situation or address of Registered Office 15 May 2002
AA - Annual Accounts 25 February 2002
225 - Change of Accounting Reference Date 25 February 2002
363s - Annual Return 23 July 2001
288a - Notice of appointment of directors or secretaries 13 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
225 - Change of Accounting Reference Date 04 September 2000
287 - Change in situation or address of Registered Office 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
NEWINC - New incorporation documents 29 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.