About

Registered Number: 05346993
Date of Incorporation: 31/01/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: 32 The Crescent, Spalding, Lincolnshire, PE11 1AF

 

Based in Lincolnshire, W Lunn Haulage Ltd was setup in 2005, it has a status of "Dissolved". Andrews, Rachel, Cobley, Richard William, Lunn, Karen are listed as directors of W Lunn Haulage Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBLEY, Richard William 01 February 2005 01 June 2006 1
LUNN, Karen 01 August 2006 01 March 2016 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Rachel 01 February 2005 01 June 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
SOAS(A) - Striking-off action suspended (Section 652A) 02 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 May 2016
DS01 - Striking off application by a company 13 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
TM01 - Termination of appointment of director 21 March 2016
TM02 - Termination of appointment of secretary 21 March 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 22 February 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 19 February 2012
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 01 February 2008
225 - Change of Accounting Reference Date 07 November 2007
363s - Annual Return 02 March 2007
363s - Annual Return 22 September 2006
CERTNM - Change of name certificate 07 September 2006
AA - Annual Accounts 06 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
CERTNM - Change of name certificate 09 August 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.