BARCROFT HAULAGE LTD
Status | DISSOLVED |
Company No. | 08962593 |
Category | Private Limited Company |
Incorporated | 27 Mar 2014 |
Age | 10 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2022 |
Years | 1 year, 8 months, 12 days |
SUMMARY
BARCROFT HAULAGE LTD is an dissolved private limited company with number 08962593. It was incorporated 10 years, 2 months, 13 days ago, on 27 March 2014 and it was dissolved 1 year, 8 months, 12 days ago, on 27 September 2022. The company address is 191 Washington Street, Bradford, BD8 9QP, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 27 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Jul 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 19 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-25
New address: 191 Washington Street Bradford BD8 9QP
Old address: 106 Swaledale Road Warminster BA12 8FJ
Documents
Notification of a person with significant control
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2021-02-25
Documents
Appoint person director company with name date
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-25
Officer name: Mr Mohammed Ayyaz
Documents
Termination director company with name termination date
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-25
Officer name: Noel Watson
Documents
Confirmation statement with updates
Date: 09 Feb 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 12 Feb 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 19 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type micro entity
Date: 18 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
Made up date: 2017-03-31
New date: 2017-01-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Change registered office address company with date old address
Date: 07 May 2014
Action Date: 07 May 2014
Category: Address
Type: AD01
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Change date: 2014-05-07
Documents
Appoint person director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Noel Watson
Documents
Termination director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Some Companies
C/O BRADFORD & CO TOLLGATE COURT BUS CTR,STAFFORD,ST16 3HS
Number: | 09184415 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCURSIONES DESDE INVERNESS LTD
3-7 TEMPLE AVENUE,LONDON,EC4Y 0HP
Number: | 11816716 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 THE BOLTONS,LONDON,SW10 9TB
Number: | 09674694 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ROYAL YORK CRESCENT,BRISTOL,BS8 4JY
Number: | 10394215 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STONE HOUSE,AVOCH,IV9 8PS
Number: | SC449924 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
45 WOODFORD AVENUE,GANTS HILL,IG2 6UH
Number: | 07202141 |
Status: | ACTIVE |
Category: | Private Limited Company |