BARTONABBEY HAULAGE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.08976494
CategoryPrivate Limited Company
Incorporated03 Apr 2014
Age10 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution14 Feb 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution application strike off company

Date: 16 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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: Flat 2 29 Stourbridge Road Dudley DY1 2DH United Kingdom

New address: 10 Pawsons Road Croydon CR0 2QE

Change date: 2019-08-02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

Change date: 2014-05-02

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Howard

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 03 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMFYPOSE LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:09542413
Status:ACTIVE
Category:Private Limited Company

COUNTCHART LIMITED

169/171 TELEGRAPH ROAD,WIRRAL,L60 7SE

Number:02461965
Status:LIQUIDATION
Category:Private Limited Company

GOPSALL PROPERTIES LIMITED

MANOR COURT CHAMBERS,NUNEATON,CV11 6RU

Number:10542066
Status:ACTIVE
Category:Private Limited Company

MOETHUS CONSULTING LIMITED

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

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