ALDRINGHAM HAULAGE LTD

7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England
StatusDISSOLVED
Company No.08944590
CategoryPrivate Limited Company
Incorporated18 Mar 2014
Age10 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 2 months, 13 days

SUMMARY

ALDRINGHAM HAULAGE LTD is an dissolved private limited company with number 08944590. It was incorporated 10 years, 1 month, 29 days ago, on 18 March 2014 and it was dissolved 4 years, 2 months, 13 days ago, on 03 March 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Earnshaw

Cessation date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-05

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Old address: 24 Knightsbridge Avenue Grappenhall Warrington WA4 2QR United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Earnshaw

Termination date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 03 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Danny Watson

Cessation date: 2017-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2018

Action Date: 25 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-25

Psc name: Matthew Earnshaw

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Earnshaw

Appointment date: 2017-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Thomas Docherty

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

Old address: 104 Sandringham Road Southend-on-Sea SS1 2UG United Kingdom

New address: 24 Knightsbridge Avenue Grappenhall Warrington WA4 2QR

Change date: 2017-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-03

Officer name: Danny Watson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Address

Type: AD01

New address: 104 Sandringham Road Southend-on-Sea SS1 2UG

Old address: 2a Civic Square Tilbury Essex RM18 8AD United Kingdom

Change date: 2017-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Docherty

Appointment date: 2017-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 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: 21 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-08

Old address: 27 Wilson Close Bishops Stortford CM23 3US

New address: 2a Civic Square Tilbury Essex RM18 8AD

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudio Gomes

Termination date: 2015-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Danny Watson

Appointment date: 2015-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claudio Gomes

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2014-04-14

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 18 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN COURIER LIMITED

64 MUNGO PARK WAY,ORPINGTON,BR5 4EQ

Number:10775883
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AMBROSE LYNCH LIMITED

4 BENBOW ROAD,LONDON,W6 0AG

Number:11156263
Status:ACTIVE
Category:Private Limited Company

GOWER CLUB LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:11508868
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MOORE STEPHENS (NORTH WEST) LLP

110-114 DUKE STREET,LIVERPOOL,L1 5AG

Number:OC336114
Status:ACTIVE
Category:Limited Liability Partnership

PB RECRUITMENT & TRAINING LIMITED

WINNINGTON HALL,NORTHWICH,CW8 4DU

Number:10926517
Status:ACTIVE
Category:Private Limited Company

STAPLE-TECH MAINTENANCE LIMITED

MELBURY HOUSE,BROMLEY,BR1 2EB

Number:08391088
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