TARGET HAULAGE & LIFTING SERVICES LTD.

The Bull Pen Shefford Hardwicke Farm The Bull Pen Shefford Hardwicke Farm, Shefford, SG17 5NU, Bedfordshire, United Kingdom
StatusACTIVE
Company No.08864365
CategoryPrivate Limited Company
Incorporated28 Jan 2014
Age10 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

TARGET HAULAGE & LIFTING SERVICES LTD. is an active private limited company with number 08864365. It was incorporated 10 years, 4 months, 21 days ago, on 28 January 2014. The company address is The Bull Pen Shefford Hardwicke Farm The Bull Pen Shefford Hardwicke Farm, Shefford, SG17 5NU, Bedfordshire, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 10 May 2024

Action Date: 25 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088643650004

Charge creation date: 2024-04-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088643650001

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088643650003

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Mar 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Address

Type: AD01

Old address: 367 London Road Camberley Surrey GU15 3HQ

Change date: 2020-04-02

New address: The Bull Pen Shefford Hardwicke Farm Bedford Road Shefford Bedfordshire SG17 5NU

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stephen Jones

Termination date: 2020-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Smith

Appointment date: 2020-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-30

Officer name: Ms Suzanne Bayliss

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Jones

Cessation date: 2020-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Jones

Termination date: 2020-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Suzanne Bayliss

Notification date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2018

Action Date: 24 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-24

Charge number: 088643650003

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088643650002

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2017

Action Date: 04 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088643650002

Charge creation date: 2017-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-24

Officer name: Andrew Marlow

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Marlow

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2016

Action Date: 18 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088643650001

Charge creation date: 2016-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-15

Officer name: Peter Benjamin Reagon Scott

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stephen Jones

Appointment date: 2016-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Benjamin Reagon Scott

Appointment date: 2016-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

Old address: Elizabeth House Duke Street Woking Surrey GU21 5AS England

Change date: 2015-11-12

New address: 367 London Road Camberley Surrey GU15 3HQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-29

Officer name: Mr Andrew Marlow

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed target facilities LIMITED\certificate issued on 16/10/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2015

Action Date: 23 Aug 2015

Category: Address

Type: AD01

New address: Elizabeth House Duke Street Woking Surrey GU21 5AS

Change date: 2015-08-23

Old address: Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-16

Officer name: Wendy Maslen

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Clark

Termination date: 2014-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-23

Officer name: Andrew Marlow

Documents

View document PDF

Incorporation company

Date: 28 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMOTIVE TRANSPORT TRAINING LIMITED

15 JACKNELL ROAD,HINCKLEY,LE10 3BS

Number:02922597
Status:ACTIVE
Category:Private Limited Company

AVERY HOLDCO LTD

BURY HOUSE,LONDON,EC3A 5AR

Number:10913050
Status:ACTIVE
Category:Private Limited Company

DRAYCOTT HOMES LIMITED

FAIRFIELD COTTAGE FAIRFIELD ROAD,READING,RG8 0EU

Number:10902110
Status:ACTIVE
Category:Private Limited Company

GALVANIC ENERGY LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11602121
Status:ACTIVE
Category:Private Limited Company

RISKCENTRIC LLP

2 THE CRESCENT,WISBECH,PE13 1EH

Number:OC407257
Status:ACTIVE
Category:Limited Liability Partnership

RYDAL NETWORKS LIMITED

THE OLD SCHOOL,ST. IVES,TR26 1QU

Number:06505385
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