Dominic'S Haulage Ltd

DataGardener
live
Unknown

Dominic's Haulage Ltd

10856339Private Limited With Share Capital

Unit 1 Griffin Business Park, Chelmsleywood, Birmingham, B377UX
Incorporated

07/07/2017

Company Age

8 years

Directors

1

Employees

SIC Code

49410

Risk

not scored

Company Overview

Registration, classification & business activity

Dominic's Haulage Ltd (10856339) is a private limited with share capital incorporated on 07/07/2017 (8 years old) and registered in birmingham, B377UX. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Unknown
Incorporated 07/07/2017
B377UX

Financial Overview

Total Assets

£100

Liabilities

£0

Net Assets

£100

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

50
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:16-07-2024
Gazette Notice Voluntary
Category:Gazette
Date:25-06-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:13-06-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:07-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2018
Incorporation Company
Category:Incorporation
Date:07-07-2017

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typedormant
Due Date05/01/2026
Filing Date02/06/2024
Latest Accounts05/04/2024

Trading Addresses

C/O 39, Easton House, Easton Lane, Wellingborough, Northamptonshire, NN297NN
Unit 1, Griffin Business Park, Walmer Way, Birmingham, B377UXRegistered

Contact

01509210082
info@dominicstavern.com
dominicstavern.com
Unit 1 Griffin Business Park, Chelmsleywood, Birmingham, B377UX