J O'SHEA HAULAGE LTD

1 Beasley's Yard 1 Beasley's Yard, Uxbridge, UB8 1JT, Middlesex
StatusDISSOLVED
Company No.07675006
CategoryPrivate Limited Company
Incorporated20 Jun 2011
Age12 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution12 Jan 2024
Years4 months, 2 days

SUMMARY

J O'SHEA HAULAGE LTD is an dissolved private limited company with number 07675006. It was incorporated 12 years, 10 months, 24 days ago, on 20 June 2011 and it was dissolved 4 months, 2 days ago, on 12 January 2024. The company address is 1 Beasley's Yard 1 Beasley's Yard, Uxbridge, UB8 1JT, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Oct 2021

Action Date: 06 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Oct 2020

Action Date: 06 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Old address: Printing House, 66 Lower Road Harrow HA2 0DH England

Change date: 2019-08-28

New address: 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT

Documents

View document PDF

Resolution

Date: 27 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

New address: Printing House, 66 Lower Road Harrow HA2 0DH

Change date: 2018-01-04

Old address: 53 Belmont Avenue Barnet Hertfordshire EN4 9JS

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

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: James Anthony O'shea

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076750060002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2016

Action Date: 21 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-21

Charge number: 076750060002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076750060001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076750060001

Charge creation date: 2016-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 18 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Incorporation company

Date: 20 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE BODY SOLUTIONS LIMITED

THE OLD BAKEHOUSE,UTTOXETER,ST14 8EH

Number:10368540
Status:ACTIVE
Category:Private Limited Company

ASTELLA CAPITAL LIMITED

DALTON HOUSE,LONDON,SW19 2RR

Number:09398779
Status:ACTIVE
Category:Private Limited Company

E.A.LANE (NORTH LYNN) LIMITED

SOUTH HOUSE FARM,MALDON,CM9 6PP

Number:00472130
Status:ACTIVE
Category:Private Limited Company

LINK CLINICS LTD

49 HIGH STREET,BURNHAM-ON-CROUCH,CM0 8AG

Number:05822138
Status:ACTIVE
Category:Private Limited Company

NORTHERN HOPE CENTRE LIMITED

UNIT 78 IMEX BUSINESS CENTRE,CHESTER LE STREET,DH3 1QT

Number:08360776
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHED AUTOMATION LIMITED

TUNERS COTTAGE TUNERS LANE,MALMESBURY,SN16 9EL

Number:11823608
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