FINBOROUGH HAULAGE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.08947983
CategoryPrivate Limited Company
Incorporated19 Mar 2014
Age10 years, 2 months
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years10 months, 22 days

SUMMARY

FINBOROUGH HAULAGE LTD is an dissolved private limited company with number 08947983. It was incorporated 10 years, 2 months ago, on 19 March 2014 and it was dissolved 10 months, 22 days ago, on 27 June 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-28

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-28

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: AD01

Old address: 15 Kimberley Street Oldham OL8 4NY United Kingdom

Change date: 2022-08-24

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-11

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-11

Psc name: Jonathan Wood

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Wood

Termination date: 2022-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Address

Type: AD01

Old address: 53 Flaxen Road London E4 9TZ United Kingdom

New address: 15 Kimberley Street Oldham OL8 4NY

Change date: 2020-08-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-20

Psc name: Jonathan Wood

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frank Harris

Cessation date: 2020-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-20

Officer name: Mr Jonathan Wood

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-20

Officer name: Frank Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

Old address: 1 Leadon Place Ledbury Herefordshire HR8 2GD England

Change date: 2019-12-19

New address: 53 Flaxen Road London E4 9TZ

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Frank Harris

Notification date: 2019-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Balhar Badesha

Cessation date: 2019-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-04

Officer name: Mr Frank Harris

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Balhar Badesha

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

New address: 1 Leadon Place Ledbury Herefordshire HR8 2GD

Change date: 2019-05-09

Old address: 81 Riverside Gardens London W6 9LF United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-24

Officer name: Sashko Dimov

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-24

Officer name: Mr Balhar Badesha

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2019

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Balhar Badesha

Notification date: 2019-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2019

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-24

Psc name: Sashko Dimov

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sashko Dimov

Notification date: 2018-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-22

Officer name: Robert Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-31

New address: 81 Riverside Gardens London W6 9LF

Old address: 19 Whalley Grove Cogenhoe Northampton NN7 1NY

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Williams

Cessation date: 2018-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sashko Dimov

Appointment date: 2018-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 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: 22 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 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: 27 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-14

Officer name: Gordon Holland

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Williams

Appointment date: 2014-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-22

New address: 19 Whalley Grove Cogenhoe Northampton NN7 1NY

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2014

Action Date: 01 May 2014

Category: Address

Type: AD01

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

Change date: 2014-05-01

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Holland

Documents

View document PDF

Incorporation company

Date: 19 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNECTED DATA NETWORKS LIMITED

2 BROADLANDS,STOCKTON-ON-TEES,TS17 5NE

Number:11469873
Status:ACTIVE
Category:Private Limited Company

JGC 15 DEVELOPMENTS LIMITED

6TH FLOOR,LONDON,NW1 3BG

Number:06460418
Status:ACTIVE
Category:Private Limited Company

MEZKLL LTD

25 GORDON ROAD,LONDON,E11 2RA

Number:08305661
Status:ACTIVE
Category:Private Limited Company

SARFMON ELECTRICAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11493678
Status:ACTIVE
Category:Private Limited Company

STREET SOCCER LIMITED

TRUST HOUSE ST JAMES BUSINESS PARK,BRADFORD,BD1 5LL

Number:11493789
Status:ACTIVE
Category:Private Limited Company

TIME 2 PLAY LIMITED

UNITS 5 & 7,BURGESS HILL,RH15 9TL

Number:10956952
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