P&B HAULAGE CO LTD

10-12 New College Parade 10-12 New College Parade, London, NW3 5EP, England
StatusDISSOLVED
Company No.10071748
CategoryPrivate Limited Company
Incorporated18 Mar 2016
Age8 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution18 Mar 2020
Years4 years, 2 months, 28 days

SUMMARY

P&B HAULAGE CO LTD is an dissolved private limited company with number 10071748. It was incorporated 8 years, 2 months, 28 days ago, on 18 March 2016 and it was dissolved 4 years, 2 months, 28 days ago, on 18 March 2020. The company address is 10-12 New College Parade 10-12 New College Parade, London, NW3 5EP, England.



Company Fillings

Gazette dissolved liquidation

Date: 18 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-12

Old address: 7 Old Colliery Yard Chilton Durham DL17 0SZ England

New address: 10-12 New College Parade Finchley Road London NW3 5EP

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-14

Psc name: Christopher James Morrow

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Foster

Notification date: 2018-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Morrow

Termination date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-14

Officer name: Mr Steven Foster

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher James Morrow

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Christopher James Morrow

Change date: 2017-07-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-25

Officer name: Christopher James Morrow

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Christopher James Morrow

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 18 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GHF BUILDERS LIMITED

73 HAMBROUGH ROAD,SOUTHALL,UB1 1HZ

Number:09061491
Status:ACTIVE
Category:Private Limited Company

KALM TECH LTD

29 FREMANTLE WAY,HAYES,UB3 2FX

Number:07308785
Status:ACTIVE
Category:Private Limited Company

PJMC CONSULTING LTD

21 MEADOW VIEW,WOKINGHAM,RG41 5PD

Number:07097999
Status:ACTIVE
Category:Private Limited Company

PROSTANDARD LIMITED

63 FIELDFARE ROAD,LONDON,SE28 8HR

Number:10542705
Status:ACTIVE
Category:Private Limited Company

PROTHERM LTD

3RD FLOOR,73 KING STREET,M2 4NG

Number:06683925
Status:LIQUIDATION
Category:Private Limited Company

RUTHERFORD ASSET MANAGEMENT LIMITED

5 WESTERN CORNER,EDINBURGH,EH12 5PY

Number:SC388537
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source