Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Dews Haulage LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 20, 2009)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

J.H. DEWS & SONS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00668617
Record last updated Sunday, June 28, 2015 8:52:45 PM UTC
Official Address 93 Queen Street Sheffield South Yorkshire S11wf Central
There are 2,142 companies registered at this street
Locality Central
Region England
Postal Code S11WF
Sector Freight transport by road

Charts

Visits

DEWS HAULAGE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-82015-62020-12022-92022-122023-22024-62024-72025-22025-30123

Searches

DEWS HAULAGE LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-701
Document Type Publication date Download link
Registry Feb 13, 2015 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 13, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Nov 6, 2014 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Nov 6, 2014 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Nov 6, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Notices Sep 9, 2014 Final meetings Final meetings
Registry Sep 17, 2013 Liquidator's progress report Liquidator's progress report
Registry Apr 11, 2013 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Sep 19, 2012 Liquidator's progress report Liquidator's progress report
Registry Jul 13, 2011 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Feb 23, 2011 Administrator's progress report Administrator's progress report
Registry Sep 27, 2010 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Sep 7, 2010 Statement of administrator's proposals Statement of administrator's proposals
Registry Aug 20, 2010 Change of registered office address Change of registered office address
Registry Aug 10, 2010 Notice of administrators appointment Notice of administrators appointment
Registry Mar 10, 2010 Appointment of a woman as Director Appointment of a woman as Director
Registry Mar 8, 2010 Change of particulars for director Change of particulars for director
Registry Mar 8, 2010 Change of particulars for director 6686... Change of particulars for director 6686...
Registry Oct 1, 2009 Appointment of a woman Appointment of a woman
Financials Aug 20, 2009 Annual accounts Annual accounts
Registry Jul 24, 2009 Varying share rights and names Varying share rights and names
Registry Jul 24, 2009 Annual return Annual return
Registry Jul 24, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 23, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Oct 7, 2008 Annual accounts Annual accounts
Registry Jul 8, 2008 Annual return Annual return
Registry Jul 8, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 8, 2008 Notice of change of directors or secretaries or in their particulars 6686... Notice of change of directors or secretaries or in their particulars 6686...
Registry Dec 6, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 6, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 6686... Declaration of satisfaction in full or in part of a mortgage or charge 6686...
Registry Dec 6, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 6, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 6686... Declaration of satisfaction in full or in part of a mortgage or charge 6686...
Financials Oct 3, 2007 Annual accounts Annual accounts
Registry Aug 10, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 10, 2007 Notice of change of directors or secretaries or in their particulars 6686... Notice of change of directors or secretaries or in their particulars 6686...
Registry Aug 10, 2007 Annual return Annual return
Financials Sep 8, 2006 Annual accounts Annual accounts
Registry Jul 26, 2006 Annual return Annual return
Financials Aug 12, 2005 Annual accounts Annual accounts
Registry Jul 25, 2005 Annual return Annual return
Financials Aug 4, 2004 Annual accounts Annual accounts
Registry Jul 8, 2004 Annual return Annual return
Financials Sep 7, 2003 Annual accounts Annual accounts
Registry Jul 8, 2003 Annual return Annual return
Financials Jul 31, 2002 Annual accounts Annual accounts
Registry Jul 5, 2002 Annual return Annual return
Registry Dec 21, 2001 Company name change Company name change
Registry Dec 21, 2001 Change of name certificate Change of name certificate
Financials Aug 21, 2001 Annual accounts Annual accounts
Registry Aug 7, 2001 Annual return Annual return
Registry Jul 6, 2001 Annual return 6686... Annual return 6686...
Registry May 1, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 15, 2000 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Dec 7, 2000 Memorandum of association Memorandum of association
Registry Dec 7, 2000 Adopt mem and arts Adopt mem and arts
Registry Dec 7, 2000 Resignation of a director Resignation of a director
Registry Dec 7, 2000 Appointment of a secretary Appointment of a secretary
Registry Dec 7, 2000 P.o.s 2834 £1 P.o.s 2834 £1
Registry Dec 7, 2000 Resignation of a director Resignation of a director
Registry Dec 5, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 2, 2000 Particulars of a mortgage or charge 6686... Particulars of a mortgage or charge 6686...
Registry Dec 2, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 30, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Aug 29, 2000 Annual accounts Annual accounts
Financials Aug 29, 2000 Annual accounts 6686... Annual accounts 6686...
Registry Jul 5, 2000 Annual return Annual return
Registry Jun 14, 2000 Annual return 6686... Annual return 6686...
Financials Sep 13, 1999 Annual accounts Annual accounts
Registry Jul 6, 1999 Annual return Annual return
Registry Oct 1, 1998 Two appointments: 2 men Two appointments: 2 men
Registry Sep 30, 1998 Appointment of a director Appointment of a director
Registry Sep 30, 1998 Appointment of a director 6686... Appointment of a director 6686...
Financials Aug 24, 1998 Annual accounts Annual accounts
Registry Jul 3, 1998 Annual return Annual return
Financials Aug 27, 1997 Annual accounts Annual accounts
Registry Jul 4, 1997 Annual return Annual return
Financials Sep 2, 1996 Annual accounts Annual accounts
Registry Jul 7, 1996 Annual return Annual return
Financials Aug 29, 1995 Annual accounts Annual accounts
Registry Jul 6, 1995 Annual return Annual return
Financials Sep 1, 1994 Annual accounts Annual accounts
Registry Jul 4, 1994 Annual return Annual return
Registry Jul 4, 1994 Location of debenture register address changed Location of debenture register address changed
Registry Jul 4, 1994 Location of register of members address changed Location of register of members address changed
Registry Sep 8, 1993 Annual return Annual return
Financials Aug 31, 1993 Annual accounts Annual accounts
Registry Sep 16, 1992 Annual return Annual return
Financials Sep 4, 1992 Annual accounts Annual accounts
Registry Aug 28, 1992 Two appointments: 2 men Two appointments: 2 men
Registry Jul 7, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 3, 1991 Annual return Annual return
Financials Sep 3, 1991 Annual accounts Annual accounts
Registry May 22, 1991 Auditor's letter of resignation Auditor's letter of resignation
Financials Sep 3, 1990 Annual accounts Annual accounts
Registry Sep 3, 1990 Annual return Annual return
Registry Sep 12, 1989 Annual return 6686... Annual return 6686...
Financials Sep 12, 1989 Annual accounts Annual accounts
Registry Sep 22, 1988 Annual return Annual return
Financials Sep 22, 1988 Annual accounts Annual accounts
Registry Jan 11, 1988 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy