FELBRIDGE HAULAGE LTD
Status | DISSOLVED |
Company No. | 08950484 |
Category | Private Limited Company |
Incorporated | 20 Mar 2014 |
Age | 10 years, 1 month, 18 days |
Jurisdiction | England Wales |
Dissolution | 05 Sep 2023 |
Years | 8 months, 2 days |
SUMMARY
FELBRIDGE HAULAGE LTD is an dissolved private limited company with number 08950484. It was incorporated 10 years, 1 month, 18 days ago, on 20 March 2014 and it was dissolved 8 months, 2 days ago, on 05 September 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jun 2023
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 21 Dec 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-16
Officer name: Mr Mohammed Ayyaz
Documents
Change person director company with change date
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2022-12-21
Documents
Change to a person with significant control
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-21
Psc name: Mr Mohammed Ayyaz
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Address
Type: AD01
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Change date: 2022-12-21
Documents
Confirmation statement with updates
Date: 19 Dec 2022
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Change to a person with significant control
Date: 19 Dec 2022
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-16
Psc name: Mr Mohammed Ayyaz
Documents
Cessation of a person with significant control
Date: 28 Oct 2022
Action Date: 22 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-22
Psc name: Griffiths David
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-25
New address: 191 Washington Street Bradford BD8 9QP
Old address: 33 Alpine Court Kenilworth CV8 2QB United Kingdom
Documents
Notification of a person with significant control
Date: 25 Oct 2022
Action Date: 22 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-22
Psc name: Mohammed Ayyaz
Documents
Appoint person director company with name date
Date: 25 Oct 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Ayyaz
Appointment date: 2022-02-22
Documents
Termination director company with name termination date
Date: 25 Oct 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Griffiths
Termination date: 2022-02-22
Documents
Confirmation statement with updates
Date: 12 Jan 2022
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
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
Confirmation statement with updates
Date: 19 Jan 2021
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
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
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
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
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
Confirmation statement with updates
Date: 14 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
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
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
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Address
Type: AD01
New address: 33 Alpine Court Kenilworth CV8 2QB
Old address: 36a Castle Hill Kenilworth CV8 1NB United Kingdom
Change date: 2016-10-26
Documents
Change person director company with change date
Date: 26 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-19
Officer name: David Griffiths
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 28 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-20
Officer name: David Griffiths
Documents
Termination director company with name termination date
Date: 28 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-20
Officer name: Kevin Roche
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Address
Type: AD01
New address: 36a Castle Hill Kenilworth CV8 1NB
Old address: 38 Leyside Coventry CV3 3FP
Change date: 2015-04-28
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Change person director company with change date
Date: 24 Feb 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-17
Officer name: Kevin Roche
Documents
Appoint person director company with name date
Date: 23 Feb 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin Roche
Appointment date: 2015-02-17
Documents
Termination director company with name termination date
Date: 23 Feb 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-17
Officer name: Mark Wilson
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-23
Old address: 22 Spencer Walk Catshill Bromsgrove B61 0NF United Kingdom
New address: 38 Leyside Coventry CV3 3FP
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Address
Type: AD01
Old address: 29 Beech Avenue Alvaston Derby DE24 0DY United Kingdom
Change date: 2014-12-16
New address: 22 Spencer Walk Catshill Bromsgrove B61 0NF
Documents
Appoint person director company with name date
Date: 16 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Wilson
Appointment date: 2014-12-11
Documents
Termination director company with name termination date
Date: 16 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Varney
Termination date: 2014-12-11
Documents
Termination director company with name termination date
Date: 16 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Simms
Termination date: 2014-10-08
Documents
Appoint person director company with name date
Date: 16 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Varney
Appointment date: 2014-10-08
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2014
Action Date: 16 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-16
Old address: 11 Franklin Way Daventry NN11 0TF United Kingdom
New address: 29 Beech Avenue Alvaston Derby DE24 0DY
Documents
Appoint person director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Trevor Simms
Documents
Termination director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Change registered office address company with date old address
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-14
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Incorporation company
Date: 20 Mar 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
196 NEW KINGS ROAD,LONDON,SW6 4NF
Number: | 03364285 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10,FULWOOD,PR2 3AQ
Number: | 08017693 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKRIDGE PROPERTY LETTING LIMITED
MANOR FARM HOUSE,THATCHAM,RG18 0UE
Number: | 08758027 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 PARKERS ROAD,CREWE,CW1 4PY
Number: | 10396385 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL012002 |
Status: | ACTIVE |
Category: | Limited Partnership |
38 TIMBER DENE,BRISTOL,BS16 1TJ
Number: | 04429084 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |