BARTONABBEY HAULAGE LTD
Status | DISSOLVED |
Company No. | 08976494 |
Category | Private Limited Company |
Incorporated | 03 Apr 2014 |
Age | 10 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 14 Feb 2023 |
Years | 1 year, 3 months, 16 days |
SUMMARY
BARTONABBEY HAULAGE LTD is an dissolved private limited company with number 08976494. It was incorporated 10 years, 1 month, 29 days ago, on 03 April 2014 and it was dissolved 1 year, 3 months, 16 days ago, on 14 February 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Change to a person with significant control
Date: 28 Nov 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
Change person director company with change date
Date: 25 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2022-11-16
Documents
Change to a person with significant control
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-25
Psc name: Mr Mohammed Ayyaz
Documents
Change person director company with change date
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-25
Officer name: Mr Mohammed Ayyaz
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Address
Type: AD01
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
Change date: 2022-11-18
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Documents
Dissolution application strike off company
Date: 16 Nov 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 05 May 2022
Action Date: 05 May 2022
Category: Address
Type: AD01
Change date: 2022-05-05
New address: 191 Washington Street Bradford BD8 9QP
Old address: 84 Billet Road Romford RM6 5PP United Kingdom
Documents
Notification of a person with significant control
Date: 05 May 2022
Action Date: 04 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2022-05-04
Documents
Cessation of a person with significant control
Date: 05 May 2022
Action Date: 04 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Matthews
Cessation date: 2022-05-04
Documents
Appoint person director company with name date
Date: 05 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-04
Officer name: Mr Mohammed Ayyaz
Documents
Termination director company with name termination date
Date: 05 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Matthews
Termination date: 2022-05-04
Documents
Confirmation statement with updates
Date: 12 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 09 Apr 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-03
New address: 84 Billet Road Romford RM6 5PP
Old address: 11 Westleigh Lane Leigh WN7 5JE United Kingdom
Documents
Notification of a person with significant control
Date: 03 Feb 2021
Action Date: 14 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Matthews
Notification date: 2021-01-14
Documents
Cessation of a person with significant control
Date: 03 Feb 2021
Action Date: 14 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Davies
Cessation date: 2021-01-14
Documents
Appoint person director company with name date
Date: 03 Feb 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-14
Officer name: Mr James Matthews
Documents
Termination director company with name termination date
Date: 03 Feb 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-14
Officer name: Ian Davies
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Address
Type: AD01
Old address: 46a High Street Pinner HA5 5PW United Kingdom
New address: 11 Westleigh Lane Leigh WN7 5JE
Change date: 2020-11-02
Documents
Notification of a person with significant control
Date: 02 Nov 2020
Action Date: 14 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Davies
Notification date: 2020-10-14
Documents
Cessation of a person with significant control
Date: 02 Nov 2020
Action Date: 14 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gerard Rowe
Cessation date: 2020-10-14
Documents
Appoint person director company with name date
Date: 02 Nov 2020
Action Date: 14 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-14
Officer name: Mr Ian Davies
Documents
Termination director company with name termination date
Date: 02 Nov 2020
Action Date: 14 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-14
Officer name: Gerard Rowe
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-02
New address: 46a High Street Pinner HA5 5PW
Old address: 10 Pawsons Road Croydon CR0 2QE United Kingdom
Documents
Notification of a person with significant control
Date: 02 Jul 2020
Action Date: 09 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gerard Rowe
Notification date: 2020-06-09
Documents
Cessation of a person with significant control
Date: 02 Jul 2020
Action Date: 09 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-09
Psc name: Isaac Odoi
Documents
Appoint person director company with name date
Date: 02 Jul 2020
Action Date: 09 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerard Rowe
Appointment date: 2020-06-09
Documents
Termination director company with name termination date
Date: 02 Jul 2020
Action Date: 09 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-09
Officer name: Isaac Odoi
Documents
Confirmation statement with updates
Date: 03 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
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: Flat 2 29 Stourbridge Road Dudley DY1 2DH United Kingdom
New address: 10 Pawsons Road Croydon CR0 2QE
Change date: 2019-08-02
Documents
Termination director company with name termination date
Date: 02 Aug 2019
Action Date: 09 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Hannigan
Termination date: 2019-07-09
Documents
Appoint person director company with name date
Date: 02 Aug 2019
Action Date: 09 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-09
Officer name: Mr Isaac Odoi
Documents
Cessation of a person with significant control
Date: 02 Aug 2019
Action Date: 09 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-09
Psc name: Mark Hannigan
Documents
Notification of a person with significant control
Date: 02 Aug 2019
Action Date: 09 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Isaac Odoi
Notification date: 2019-07-09
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Address
Type: AD01
New address: Flat 2 29 Stourbridge Road Dudley DY1 2DH
Change date: 2019-04-17
Old address: 27 Madeira Road London E11 4AG United Kingdom
Documents
Termination director company with name termination date
Date: 15 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Roy Johnson
Termination date: 2019-04-05
Documents
Appoint person director company with name date
Date: 15 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Hannigan
Appointment date: 2019-04-05
Documents
Cessation of a person with significant control
Date: 15 Apr 2019
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-05
Psc name: Brian Roy Johnson
Documents
Notification of a person with significant control
Date: 15 Apr 2019
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-05
Psc name: Mark Hannigan
Documents
Confirmation statement with updates
Date: 12 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Notification of a person with significant control
Date: 08 Aug 2018
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brian Roy Johnson
Notification date: 2018-07-31
Documents
Cessation of a person with significant control
Date: 08 Aug 2018
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Krisztian Laszlo Tian
Cessation date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-08
Old address: 17 Cyrus House Malta Street London EC1V 0BU England
New address: 27 Madeira Road London E11 4AG
Documents
Appoint person director company with name date
Date: 08 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-31
Officer name: Mr Brian Roy Johnson
Documents
Termination director company with name termination date
Date: 08 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Krisztian Laszlo Tian
Termination date: 2018-07-31
Documents
Appoint person director company with name date
Date: 19 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Krisztian Laszlo Tian
Appointment date: 2018-04-11
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-19
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
New address: 17 Cyrus House Malta Street London EC1V 0BU
Documents
Notification of a person with significant control
Date: 19 Apr 2018
Action Date: 11 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-11
Psc name: Krisztian Laszlo Tian
Documents
Cessation of a person with significant control
Date: 19 Apr 2018
Action Date: 11 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-11
Psc name: Robert Reston
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Reston
Termination date: 2018-04-11
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Appoint person director company with name date
Date: 27 Nov 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-17
Officer name: Robert Reston
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Address
Type: AD01
Old address: 12 Whiteholme Avenue Manchester M21 7PH United Kingdom
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Change date: 2014-11-27
Documents
Termination director company with name termination date
Date: 27 Nov 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Wright
Termination date: 2014-11-17
Documents
Termination director company with name termination date
Date: 22 Jul 2014
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Howard
Termination date: 2014-07-16
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Address
Type: AD01
New address: 12 Whiteholme Avenue Manchester M21 7PH
Old address: 57 Priestly Way Burnham on Sea Somerset TA8 1QX United Kingdom
Change date: 2014-07-22
Documents
Appoint person director company with name date
Date: 22 Jul 2014
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Wright
Appointment date: 2014-07-16
Documents
Change registered office address company with date old address
Date: 02 May 2014
Action Date: 02 May 2014
Category: Address
Type: AD01
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Change date: 2014-05-02
Documents
Appoint person director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Howard
Documents
Termination director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09542413 |
Status: | ACTIVE |
Category: | Private Limited Company |
169/171 TELEGRAPH ROAD,WIRRAL,L60 7SE
Number: | 02461965 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MANOR COURT CHAMBERS,NUNEATON,CV11 6RU
Number: | 10542066 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 131 CROMWELL TOWER,LONDON,EC2Y 8DD
Number: | 09084712 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL ALLOTMENT GARDENS TRUST
91 VICTORIA ROAD,NOTTINGHAM,NG4 2NN
Number: | 05143446 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Number: | CE007348 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |