MUCKIT HAULAGE LIMITED
Status | DISSOLVED |
Company No. | 06330296 |
Category | Private Limited Company |
Incorporated | 01 Aug 2007 |
Age | 16 years, 10 months |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2020 |
Years | 3 years, 6 months, 21 days |
SUMMARY
MUCKIT HAULAGE LIMITED is an dissolved private limited company with number 06330296. It was incorporated 16 years, 10 months ago, on 01 August 2007 and it was dissolved 3 years, 6 months, 21 days ago, on 10 November 2020. The company address is Lodge B Highwood Quarry Lodge B Highwood Quarry, Dunmow, CM6 1SL, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2020
Action Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-30
Documents
Dissolution voluntary strike off suspended
Date: 07 Dec 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 31 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 05 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-30
Documents
Change account reference date company previous shortened
Date: 15 Apr 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA01
New date: 2018-07-30
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 16 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Change account reference date company current extended
Date: 15 Aug 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John William Huke
Cessation date: 2018-07-31
Documents
Notification of a person with significant control
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sewells Reservoir Construction Limited
Notification date: 2018-07-31
Documents
Termination director company with name termination date
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John William Huke
Termination date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Address
Type: AD01
New address: Lodge B Highwood Quarry Little Canfield Dunmow Essex CM6 1SL
Old address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England
Change date: 2018-07-31
Documents
Appoint person director company with name date
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-31
Officer name: Ms Louise Jane Yeates
Documents
Appoint person director company with name date
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-31
Officer name: Mr Oliver John Rees
Documents
Termination secretary company with name termination date
Date: 17 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-17
Officer name: Rosewood Finance Limited
Documents
Accounts with accounts type unaudited abridged
Date: 18 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-05
Psc name: Mr John William Huke
Documents
Change person director company with change date
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John William Huke
Change date: 2018-02-05
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-05
Old address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD
New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Mortgage satisfy charge full
Date: 01 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Certificate change of name company
Date: 25 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hct haulage LIMITED\certificate issued on 25/10/13
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Scott
Documents
Appoint person director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John William Huke
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Legacy
Date: 06 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 25 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 06 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Legacy
Date: 24 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 26/10/07 from: 6 green apartment broadway plaza birmingham B16 8EQ
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 18 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed highwind solutions LIMITED\certificate issued on 18/10/07
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 10/10/07 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
CITY & MERCHANT GENERAL PARTNER LIMITED
LEVEL 17, DASHWOOD HOUSE,LONDON,EC2M 1QS
Number: | 07776833 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES LAW CONSTRUCTION LIMITED
HODGSONS CHARTERED ACCOUNTANTS,LAUNCESTON,PL15 9DP
Number: | 03851052 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES MCWHIRTER ANTIQUES LIMITED
11 LANGTON STREET,LONDON,SW10 0JL
Number: | 02607602 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ALDERMEAD CLOSE ALDERMEAD CLOSE,TELFORD,TF5 0DD
Number: | 10522206 |
Status: | ACTIVE |
Category: | Private Limited Company |
33-37 KINGSWAY,NOTTINGHAM,NG17 7DR
Number: | 10743585 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMAC HOLDINGS (TRADING) LIMITED
HARDYS YARD,SEVENOAKS,TN13 2DN
Number: | 04246702 |
Status: | ACTIVE |
Category: | Private Limited Company |