HJL HAULAGE LTD - CHELMSFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2024-02-05. 2024-03-11 View Report
Address. Old address: Plots 1 and 2 Dooley Road Felixstowe Suffolk IP11 3HG United Kingdom. Change date: 2023-02-21. New address: Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU. 2023-02-21 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-02-21 View Report
Resolution. Description: Resolutions. 2023-02-21 View Report
Accounts. Accounts type total exemption full. 2022-12-19 View Report
Confirmation statement. Statement with updates. 2022-11-29 View Report
Accounts. Change account reference date company current extended. 2022-10-31 View Report
Confirmation statement. Statement with updates. 2022-10-26 View Report
Persons with significant control. Change date: 2022-10-05. Psc name: Ms Donna Downey. 2022-10-05 View Report
Accounts. Accounts type total exemption full. 2022-03-11 View Report
Confirmation statement. Statement with updates. 2021-10-07 View Report
Accounts. Accounts type micro entity. 2021-04-06 View Report
Address. Old address: Suite 14C Unit 4 Orwell House Ferry Lane Felixstowe IP11 3QR England. New address: Plots 1 and 2 Dooley Road Felixstowe Suffolk IP11 3HG. Change date: 2021-01-04. 2021-01-04 View Report
Confirmation statement. Statement with updates. 2020-10-13 View Report
Persons with significant control. Psc name: Ms Donna Downey. Change date: 2020-10-06. 2020-10-06 View Report
Confirmation statement. Statement with updates. 2020-10-06 View Report
Officers. Officer name: Ms Donna Downey. Change date: 2020-10-06. 2020-10-06 View Report
Accounts. Accounts type micro entity. 2020-09-04 View Report
Officers. Change person director company. 2020-08-12 View Report
Officers. Change date: 2020-08-10. Officer name: Ms Donna Sperling. 2020-08-10 View Report
Persons with significant control. Change date: 2020-08-10. Psc name: Ms Donna Sperling. 2020-08-10 View Report
Persons with significant control. Psc name: Donna Sperling. Notification date: 2020-05-01. 2020-05-13 View Report
Persons with significant control. Cessation date: 2020-05-01. Psc name: Arlene Jane Ell. 2020-05-07 View Report
Officers. Officer name: Arlene Jane Ell. Termination date: 2020-05-01. 2020-05-07 View Report
Accounts. Accounts type micro entity. 2019-12-31 View Report
Confirmation statement. Statement with updates. 2019-11-04 View Report
Address. Change date: 2019-11-04. New address: Suite 14C Unit 4 Orwell House Ferry Lane Felixstowe IP11 3QR. Old address: 302 High Road Trimley St. Martin Felixstowe Suffolk IP11 0RL. 2019-11-04 View Report
Accounts. Change account reference date company current shortened. 2019-10-28 View Report
Officers. Appointment date: 2019-10-28. Officer name: Ms Donna Sperling. 2019-10-28 View Report
Confirmation statement. Statement with no updates. 2019-01-24 View Report
Accounts. Accounts type micro entity. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-03-01 View Report
Accounts. Accounts type micro entity. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-03-05 View Report
Accounts. Accounts type total exemption small. 2017-01-30 View Report
Annual return. With made up date full list shareholders. 2016-03-16 View Report
Accounts. Accounts type dormant. 2015-04-15 View Report
Accounts. Change account reference date company previous extended. 2015-04-15 View Report
Annual return. With made up date full list shareholders. 2015-01-28 View Report
Officers. Officer name: Harrold Ell. Termination date: 2014-10-02. 2014-10-02 View Report
Officers. Appointment date: 2014-10-02. Officer name: Miss Arlene Jane Ell. 2014-10-02 View Report
Accounts. Accounts type dormant. 2014-07-07 View Report
Annual return. With made up date full list shareholders. 2014-05-15 View Report
Accounts. Accounts type dormant. 2013-04-19 View Report
Annual return. With made up date full list shareholders. 2013-04-19 View Report
Address. Old address: 12 Wheelwrights Trimley St Mary Felixstowe Suffolk IP11 4YR United Kingdom. Change date: 2013-04-19. 2013-04-19 View Report
Incorporation. Incorporation company. 2012-02-07 View Report