COPTON HAULAGE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.08962844
CategoryPrivate Limited Company
Incorporated27 Mar 2014
Age10 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years9 months, 20 days

SUMMARY

COPTON HAULAGE LTD is an dissolved private limited company with number 08962844. It was incorporated 10 years, 2 months, 22 days ago, on 27 March 2014 and it was dissolved 9 months, 20 days ago, on 29 August 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Change to a person with significant control

Date: 29 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: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-12-28

Documents

View document PDF

Change person director company with change date

Date: 28 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 to a person with significant control

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-28

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

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

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Change date: 2022-06-16

Old address: 8 Ringwood Close Crawley RH10 6HH United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2022

Action Date: 08 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-08

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2022

Action Date: 08 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-08

Psc name: Pawal Pszczolkowski

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-08

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-08

Officer name: Pawal Pszczolkowski

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 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: 09 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-25

New address: 8 Ringwood Close Crawley RH10 6HH

Old address: 25 Newton Hall Road Hyde SK14 4PS United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pawal Pszczolkowski

Notification date: 2021-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammmed Benyameen

Cessation date: 2021-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-08

Officer name: Mr Pawal Pszczolkowski

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammmed Benyameen

Termination date: 2021-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

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: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Address

Type: AD01

New address: 25 Newton Hall Road Hyde SK14 4PS

Change date: 2020-12-15

Old address: 36 Heol Eryr Mor Barry CF62 5DA United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-24

Psc name: Muhammmed Benyameen

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Williams

Cessation date: 2020-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-24

Officer name: Mr Muhammmed Benyameen

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-24

Officer name: Sean Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-11

New address: 36 Heol Eryr Mor Barry CF62 5DA

Old address: 19 Winchester Mews Bircotes Doncaster DN11 8ER United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-19

Psc name: Sean Williams

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-19

Psc name: Demetrius Horner

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Demetrius Horner

Termination date: 2020-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Williams

Appointment date: 2020-05-11

Documents

View document PDF

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

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 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: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

New address: 19 Winchester Mews Bircotes Doncaster DN11 8ER

Change date: 2019-09-23

Old address: 113 Church End Harlow CM19 5PH England

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Demetrius Horner

Notification date: 2019-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rubin Fuster Jorda

Cessation date: 2019-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-03

Officer name: Rubin Fuster Jorda

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-03

Officer name: Mr Demetrius Horner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Old address: 208 Pelham Road Immingham DN40 1QE United Kingdom

Change date: 2019-08-02

New address: 113 Church End Harlow CM19 5PH

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-10

Officer name: Craig Anthony Randall

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rubin Fuster Jorda

Notification date: 2019-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rubin Fuster Jorda

Appointment date: 2019-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-10

Psc name: Craig Anthony Randall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

New address: 208 Pelham Road Immingham DN40 1QE

Change date: 2019-01-28

Old address: 95 Scargill Grange Leeds LS9 7ET United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Nana Baah

Termination date: 2019-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2019

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-18

Psc name: Samuel Nana Baah

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2019

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-18

Psc name: Craig Anthony Randall

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-18

Officer name: Mr Craig Anthony Randall

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

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

Change registered office address company with date old address new address

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: AD01

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

New address: 95 Scargill Grange Leeds LS9 7ET

Change date: 2018-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-08

Psc name: Terry Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-08

Psc name: Samuel Nana Baah

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-08

Officer name: Mr Samuel Nana Baah

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-08-08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Denis Woloncewicz

Cessation date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-04

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

Old address: Flat 1, Walnut Court Woodmill Road London E5 9GX United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 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

Notification of a person with significant control

Date: 04 Jul 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

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Woloncewicz

Termination date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-20

Old address: 12 st. Leonards Gardens Hounslow TW5 9DH England

New address: Flat 1, Walnut Court Woodmill Road London E5 9GX

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-05

Psc name: Denis Woloncewicz

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-05

Officer name: Mr Denis Woloncewicz

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vasilica Laurentiu Velica

Termination date: 2018-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-05

Psc name: Vasilica Laurentiu Velica

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

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-21

Officer name: Terence Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vasilica Laurentiu Velica

Notification date: 2017-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vasilica Laurentiu Velica

Appointment date: 2017-07-21

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Dunne

Cessation date: 2017-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

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

New address: 12 st. Leonards Gardens Hounslow TW5 9DH

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

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

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-14

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

Old address: 66 Drew Street Brixham TQ5 9JY United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Dunne

Appointment date: 2017-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Lye

Termination date: 2017-03-14

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

Change registered office address company with date old address new address

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-04

New address: 66 Drew Street Brixham TQ5 9JY

Old address: 116 Royds Street Rochdale OL16 5LD United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Flavian Spita

Termination date: 2015-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-20

Officer name: Christopher Lye

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-14

Officer name: Flavian Spita

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-21

Old address: 53 Park Road Rochdale OL12 9BJ United Kingdom

New address: 116 Royds Street Rochdale OL16 5LD

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-18

Officer name: Flavian Spita

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Address

Type: AD01

Old address: 17 Windhill Crescent Mexborough South Yorkshire S64 0EA

Change date: 2015-06-29

New address: 53 Park Road Rochdale OL12 9BJ

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Spencer

Termination date: 2015-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 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: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

Old address: 1 Elder Court John Dyde Close Bishop's Stortford CM23 3BS United Kingdom

Change date: 2015-03-10

New address: 17 Windhill Crescent Mexborough South Yorkshire S64 0EA

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlie Wax

Termination date: 2015-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-04

Officer name: Anthony Spencer

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charlie Wax

Appointment date: 2015-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-28

New address: 1 Elder Court John Dyde Close Bishop's Stortford CM23 3BS

Old address: 29 Barrells Down Road Bishop's Stortford Hertfordshire CM23 2ST United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Hodgkins

Termination date: 2015-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: AD01

Old address: 11 Harwood Close Welwyn Garden City AL8 7ST United Kingdom

New address: 29 Barrells Down Road Bishop's Stortford Hertfordshire CM23 2ST

Change date: 2014-09-02

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ben Hodgkins

Change date: 2014-08-28

Documents

View document PDF


Some Companies

LEOPOLD NURSING HOME LIMITED

13 NORTH LAWN,SUFFOLK,IP4 3LL

Number:02318105
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LION STUDIOS LIMITED

145 UXBRIDGE ROAD,MIDDLESEX,TW12 1BQ

Number:01525697
Status:ACTIVE
Category:Private Limited Company

MARK JONES TRANSPORT SERVICES LTD

25 MELIDEN ROAD,PRESTATYN,LL19 9SD

Number:09290940
Status:ACTIVE
Category:Private Limited Company

OTFE CONSULTANCY LTD

TERN HOUSE 7 ST GEORGE'S COURT,THORNHAM,PE36 6NR

Number:08827632
Status:ACTIVE
Category:Private Limited Company

RESQ MANAGEMENT RESOURCES LIMITED

WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:05581973
Status:ACTIVE
Category:Private Limited Company

THE LIVE IN CARE EXPERTS LTD

2 THE COURTYARD,BRIGHTON,BN1 9BN

Number:11862347
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