HILLERTON HAULAGE LTD

191 Washington Street, Bradford, BD8 9QP, United Kingdom
StatusDISSOLVED
Company No.08962776
CategoryPrivate Limited Company
Incorporated27 Mar 2014
Age10 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 7 months, 14 days

SUMMARY

HILLERTON HAULAGE LTD is an dissolved private limited company with number 08962776. It was incorporated 10 years, 2 months, 19 days ago, on 27 March 2014 and it was dissolved 1 year, 7 months, 14 days ago, on 01 November 2022. The company address is 191 Washington Street, Bradford, BD8 9QP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2022

Action Date: 12 May 2022

Category: Address

Type: AD01

Old address: 91 Eastway Liverpool L31 6BS United Kingdom

Change date: 2022-05-12

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-04

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Mccabe

Cessation date: 2022-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Mccabe

Termination date: 2022-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Mccabe

Appointment date: 2020-12-03

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2020

Action Date: 03 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Mccabe

Notification date: 2020-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Address

Type: AD01

New address: 91 Eastway Liverpool L31 6BS

Change date: 2020-12-29

Old address: 42 st Chrisophers Luton LU5 4PD United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Dec 2020

Action Date: 03 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-03

Psc name: Devon Adams Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-03

Officer name: Devon Adams Thomas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-05

New address: 42 st Chrisophers Luton LU5 4PD

Old address: 89 Cleeve Court Washington NE38 7QF United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-19

Psc name: Devon Adams Thomas

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-19

Psc name: David Allison

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Devon Adams Thomas

Appointment date: 2020-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Allison

Termination date: 2020-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

New address: 89 Cleeve Court Washington NE38 7QF

Old address: 35 Redhouse Lane Leeds LS7 4RA England

Change date: 2020-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Allison

Notification date: 2020-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Calum William Vaughan

Cessation date: 2020-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Allison

Appointment date: 2020-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Calum William Vaughan

Termination date: 2020-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Calum William Vaughan

Appointment date: 2019-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-12

Officer name: Paul Clarke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

Old address: Nevson Coventry Road, Fillongley, Coventry CV7 8BZ England

New address: 35 Redhouse Lane Leeds LS7 4RA

Change date: 2019-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Clarke

Cessation date: 2019-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-12

Psc name: Calum William Vaughan

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

New address: Nevson Coventry Road, Fillongley, Coventry CV7 8BZ

Old address: 48 Sydney Road Smethwick B67 5QG England

Change date: 2018-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nabeel Anwar

Cessation date: 2018-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-30

Psc name: Paul Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nabeel Anwar

Termination date: 2018-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-30

Officer name: Mr Paul Clarke

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 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: 01 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zoe Williams

Cessation date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Zoe Williams

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-05-08

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2018-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-08

Psc name: Nabeel Anwar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Change date: 2018-05-31

Old address: 14 Tedworth Green Leicester LE4 2NG United Kingdom

New address: 48 Sydney Road Smethwick B67 5QG

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 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: 31 May 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Mr Terry Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-08

Officer name: Mr Nabeel Anwar

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 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: 01 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

New address: 14 Tedworth Green Leicester LE4 2NG

Old address: 45 Facers Lane Scraptoft Leicester LE7 9FS United Kingdom

Change date: 2016-01-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Zoe Williams

Change date: 2016-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zoe Williams

Appointment date: 2015-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-27

Old address: 96 Holdford Drive Perry Bar Birmingham B42 2TU

New address: 45 Facers Lane Scraptoft Leicester LE7 9FS

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gennaro Faradacco

Termination date: 2015-10-15

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2014

Action Date: 22 May 2014

Category: Address

Type: AD01

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

Change date: 2014-05-22

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gennaro Faradacco

Documents

View document PDF

Incorporation company

Date: 27 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESCAD DESIGN LIMITED

QUAY WEST BUSINESS CENTRE QUAY LANE,GOSPORT,PO12 4LJ

Number:06956586
Status:ACTIVE
Category:Private Limited Company

NOIZE ACADEMY ONLINE LTD

AMERICA HOUSE,LONDON,SE1 0FB

Number:11134563
Status:ACTIVE
Category:Private Limited Company

RELOAD LIMITED

3 BOSTOCK AVENUE,HORSHAM,RH12 4EY

Number:03491642
Status:ACTIVE
Category:Private Limited Company

RNT PROPERTIES (NW) LIMITED

78 CHORLEY NEW ROAD,BOLTON,BL1 4BY

Number:11831055
Status:ACTIVE
Category:Private Limited Company

ROSS HOLIDAY HOMES LIMITED

57 AIRYHALL CRESCENT,ABERDEENSHIRE,AB15 7QS

Number:SC225265
Status:ACTIVE
Category:Private Limited Company

THREE LUIGGI'S LIMITED

27 KING STREET,,NG1 2AY

Number:03179061
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