MELTHAM HAULAGE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.08962801
CategoryPrivate Limited Company
Incorporated27 Mar 2014
Age10 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years11 months, 3 days

SUMMARY

MELTHAM HAULAGE LTD is an dissolved private limited company with number 08962801. It was incorporated 10 years, 1 month, 20 days ago, on 27 March 2014 and it was dissolved 11 months, 3 days ago, on 13 June 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-12-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-22

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Address

Type: AD01

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

Change date: 2022-12-22

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: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Address

Type: AD01

Old address: 22 Berwyn Avenue Hounslow TW3 4ET United Kingdom

New address: 191 Washington Street Bradford BD8 9QP

Change date: 2022-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2022

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-04

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2022

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Misonu Alomenu

Cessation date: 2022-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-04

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-04

Officer name: Misonu Alomenu

Documents

View document PDF

Confirmation statement with updates

Date: 02 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: 15 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: 30 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: 18 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-12

New address: 22 Berwyn Avenue Hounslow TW3 4ET

Old address: 23 Izod Road Rugby CV21 2JY United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Misonu Alomenu

Notification date: 2020-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-17

Psc name: Adrian Tinca

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-17

Officer name: Mr Misonu Alomenu

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Tinca

Termination date: 2020-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2020

Action Date: 13 May 2020

Category: Address

Type: AD01

New address: 23 Izod Road Rugby CV21 2JY

Old address: 51 Sycamore Close Birmingham B24 8AQ United Kingdom

Change date: 2020-05-13

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: 11 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

New address: 51 Sycamore Close Birmingham B24 8AQ

Old address: 61 Bury Road Dagenham RM10 7XR United Kingdom

Change date: 2019-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian Tinca

Notification date: 2019-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Bruns

Cessation date: 2019-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-07

Officer name: Mr Adrian Tinca

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-07

Officer name: George Bruns

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-04

Old address: 11 Milton Place Gravesend DA12 2BT England

New address: 61 Bury Road Dagenham RM10 7XR

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-18

Officer name: Aristeidis Maltepiotis

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aristeidis Maltepiotis

Cessation date: 2019-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-18

Psc name: George Bruns

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-18

Officer name: Mr George Bruns

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

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-20

Officer name: Mr Aristeidis Maltepiotis

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-20

Psc name: Nuno Santos

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nuno Santos

Termination date: 2019-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Old address: 2 the Courtyard Southam Road, Dunchurch, Rugby CV22 6NL United Kingdom

Change date: 2019-02-28

New address: 11 Milton Place Gravesend DA12 2BT

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-20

Psc name: Aristeidis Maltepiotis

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nuno Santos

Notification date: 2018-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

Old address: 4 Aintree Road Sunderland SR3 3DQ United Kingdom

New address: 2 the Courtyard Southam Road, Dunchurch, Rugby CV22 6NL

Change date: 2018-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Armstrong Sutherland

Cessation date: 2018-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nuno Santos

Appointment date: 2018-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-09

Officer name: Peter Armstrong Sutherland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 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: 27 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie Charles Mccartney Paton

Cessation date: 2018-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-27

New address: 4 Aintree Road Sunderland SR3 3DQ

Old address: 23 Manor Gardens Gateshead NE10 8TB England

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Charles Mccartney Paton

Termination date: 2018-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-11

Psc name: Peter Armstrong Sutherland

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Armstrong Sutherland

Appointment date: 2018-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Address

Type: AD01

Old address: 30 Chandlers Close Hartlepool TS24 0XL United Kingdom

New address: 23 Manor Gardens Gateshead NE10 8TB

Change date: 2018-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Charles Mccartney Paton

Notification date: 2018-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeffrey Potts

Cessation date: 2018-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-12

Officer name: Mr Jamie Charles Mccartney Paton

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Potts

Termination date: 2018-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeffrey Potts

Notification date: 2017-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-06

Psc name: Terence Dunne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-06

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Potts

Appointment date: 2017-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

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

Change date: 2017-04-12

New address: 30 Chandlers Close Hartlepool TS24 0XL

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence Dunne

Change date: 2017-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-10

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-15

Old address: 9 Cliffs Way Tudhoe Spennymoor DL16 6TL

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

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-10

Officer name: Thomas Russell

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

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

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

Change registered office address company with date old address new address

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-23

New address: 9 Cliffs Way Tudhoe Spennymoor DL16 6TL

Old address: 65 Brampton Close Cheshunt Waltham Cross EN7 6HZ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Radovan Piestansky

Termination date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-19

Officer name: Thomas Russell

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-12

Officer name: Radovan Piestansky

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

Old address: 3 Blacktown Road Marshfield Cardiff CF3 2SF United Kingdom

New address: 9 Cliffs Way Tudhoe Spennymoor DL16 6TL

Change date: 2014-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-12

Officer name: John Divito

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2014

Action Date: 02 May 2014

Category: Address

Type: AD01

Change date: 2014-05-02

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

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2014

Action Date: 18 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-18

Officer name: John Divito

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2014

Action Date: 18 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2014-04-18

Documents

View document PDF

Incorporation company

Date: 27 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B D ARCHITECTURAL LIMITED

WHITWOOD FARM BIRKBY LANE,BRIGHOUSE,HD6 4JJ

Number:10422497
Status:ACTIVE
Category:Private Limited Company

DALE EVANS RAIL LIMITED

75 JAMES STREET,FERNDALE,CF43 4DS

Number:10114831
Status:ACTIVE
Category:Private Limited Company

ECLIPSE THOMPSON REACTIVE LIMITED

3 VICTORIA STREET,HALIFAX,HX4 8DF

Number:11489089
Status:ACTIVE
Category:Private Limited Company

ROMANCIA BRIDAL LIMITED

209-211 MAIN STREET,BILLINGE,WN5 7PB

Number:11368493
Status:ACTIVE
Category:Private Limited Company

SXMEER LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11531288
Status:ACTIVE
Category:Private Limited Company

THE INVIQA GROUP LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:06362690
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