CORNELIUS HAULAGE LIMITED
Status | DISSOLVED |
Company No. | 09571335 |
Category | Private Limited Company |
Incorporated | 01 May 2015 |
Age | 9 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2020 |
Years | 3 years, 5 months |
SUMMARY
CORNELIUS HAULAGE LIMITED is an dissolved private limited company with number 09571335. It was incorporated 9 years, 28 days ago, on 01 May 2015 and it was dissolved 3 years, 5 months ago, on 29 December 2020. The company address is 29 Hurricane Road, Hucknall, NG15 6WN, Nottingham, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Sep 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 10 Jul 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Change person director company with change date
Date: 13 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-01
Officer name: Mr Cornelius Munteanu
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type total exemption full
Date: 14 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 17 Jan 2018
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-16
Psc name: Miss Lucica Benchea
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Address
Type: AD01
New address: 29 Hurricane Road Hucknall Nottingham NG15 6WN
Old address: 7 Bakers Close Nottingham NG7 3AW
Change date: 2018-01-17
Documents
Change to a person with significant control
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Cornelius Munteanu
Change date: 2018-01-16
Documents
Change person director company with change date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-16
Officer name: Mr Cornelius Munteanu
Documents
Change person director company with change date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lucica Munteanu
Change date: 2018-01-16
Documents
Change person director company with change date
Date: 25 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-01
Officer name: Miss Lucica Benchea
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 16 Nov 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lucica Benchea
Appointment date: 2016-11-08
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Change person director company with change date
Date: 27 Jun 2016
Action Date: 02 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-02
Officer name: Mr Cornelius Munteanu
Documents
Change registered office address company with date old address new address
Date: 24 May 2016
Action Date: 24 May 2016
Category: Address
Type: AD01
New address: 7 Bakers Close Nottingham NG7 3AW
Old address: 316a, High Road Chilwell, Beeston Nottingham NG9 5EG England
Change date: 2016-05-24
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company current shortened
Date: 29 Jun 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2016-03-31
Documents
Some Companies
GILL PROPERTIES LONDON LIMITED
5-6 CARLTON TERRACE, GREEN STREET,LONDON,E7 8LH
Number: | 10775389 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOUDWATER MILL,HIGH WYCOMBE,HP10 9TY
Number: | 03165420 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 HIGH GROSVENOR,BRIDGNORTH,WV15 5PN
Number: | 07989548 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 ESSEX ROAD,LONDON,N1 2SF
Number: | 04447902 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MALTINGS (LEAMINGTON SPA) NO. 10 LIMITED
60 TELFORD AVENUE,LEAMINGTON SPA,CV32 7HP
Number: | 02370116 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 SCHOOL WALK,SUNBURY-ON-THAMES,TW16 6RB
Number: | 04851170 |
Status: | ACTIVE |
Category: | Private Limited Company |