I P B HAULAGE LIMITED

C/O Begbies Traynor C/O Begbies Traynor, Manchester, M3 4LY
StatusDISSOLVED
Company No.07911393
CategoryPrivate Limited Company
Incorporated16 Jan 2012
Age12 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution02 Jan 2021
Years3 years, 5 months, 17 days

SUMMARY

I P B HAULAGE LIMITED is an dissolved private limited company with number 07911393. It was incorporated 12 years, 5 months, 3 days ago, on 16 January 2012 and it was dissolved 3 years, 5 months, 17 days ago, on 02 January 2021. The company address is C/O Begbies Traynor C/O Begbies Traynor, Manchester, M3 4LY.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

Old address: 56 Sovereign Way Chapel-En-Le-Frith High Peak SK23 0RJ England

New address: C/O Begbies Traynor 340 Deansgate Manchester M3 4LY

Change date: 2019-08-29

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2019

Action Date: 31 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-31

Charge number: 079113930001

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Address

Type: AD01

New address: 56 Sovereign Way Chapel-En-Le-Frith High Peak SK23 0RJ

Old address: Sunnyside 66 Lower Lane Chinley High Peak Derbyshire SK23 6BD

Change date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Ball

Change date: 2013-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2013

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Louise Ball

Change date: 2013-01-16

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Address

Type: AD01

Old address: 11 Market Street Whaley Bridge High Peak Derbyshire SK23 7AA United Kingdom

Change date: 2012-06-26

Documents

View document PDF

Change account reference date company current extended

Date: 25 May 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2012

Action Date: 21 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-21

Officer name: Mrs Louise Ball

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2012

Action Date: 16 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-16

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Ball

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Ball

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 16 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABIGAIL COURT LIMITED

CHART HOUSE,REIGATE,RH2 7JN

Number:09868257
Status:ACTIVE
Category:Private Limited Company

BUTOVKA LTD

55 BEULAH ROAD,WALTHAMSTOW,E17 9LG

Number:11958554
Status:ACTIVE
Category:Private Limited Company

DC NO.7 LIMITED

7 GLENMORE MANOR,LISBURN,BT27 4BZ

Number:NI623399
Status:ACTIVE
Category:Private Limited Company

HARRIS PUB CONSULTANCY LIMITED

6 REAVER HOUSE,EPSOM,KT17 1HX

Number:11354751
Status:ACTIVE
Category:Private Limited Company

NIL PROPERTIES LTD

16 MOUNT PLEASANT,LEEDS,LS20 9EB

Number:10910540
Status:ACTIVE
Category:Private Limited Company

SHELDWICH TRANSPORT LTD

BASEMENT,LONDON,SW16 5RU

Number:08947786
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