GOLDTHORPE HAULAGE LTD

191 Washington Street, Bradford, BD8 9QP, United Kingdom
StatusDISSOLVED
Company No.08979041
CategoryPrivate Limited Company
Incorporated04 Apr 2014
Age10 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 10 months, 2 days

SUMMARY

GOLDTHORPE HAULAGE LTD is an dissolved private limited company with number 08979041. It was incorporated 10 years, 2 months, 14 days ago, on 04 April 2014 and it was dissolved 1 year, 10 months, 2 days ago, on 16 August 2022. The company address is 191 Washington Street, Bradford, BD8 9QP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Old address: 18 Brent Milton Keynes MK6 3DL United Kingdom

Change date: 2022-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-03

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-03

Psc name: Bogdan Popa

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-03

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bogdan Popa

Termination date: 2022-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 04 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: 18 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: 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: 26 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 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: 30 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bogdan Popa

Appointment date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-31

Psc name: Bogdan Popa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

New address: 18 Brent Milton Keynes MK6 3DL

Old address: 15 Stamford Gardens Dagenham RM9 4ET United Kingdom

Change date: 2019-11-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-31

Psc name: Jesse Arthur Quansah

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Jesse Arthur Quansah

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: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-02

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

New address: 15 Stamford Gardens Dagenham RM9 4ET

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2018-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jesse Arthur Quansah

Appointment date: 2018-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-21

Officer name: Terry Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-21

Psc name: Jesse Arthur Quansah

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

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

Old address: 75 Shore Mount Littleborough OL15 8EW United Kingdom

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

Change date: 2018-07-04

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

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

Cessation date: 2018-04-05

Psc name: David Hallard

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

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: David Hallard

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 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: 19 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

New address: 75 Shore Mount Littleborough OL15 8EW

Change date: 2016-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Vickerman

Termination date: 2016-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-05

Officer name: David Hallard

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jack Vickerman

Appointment date: 2016-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jody Little

Termination date: 2016-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2016

Action Date: 23 May 2016

Category: Address

Type: AD01

Change date: 2016-05-23

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Old address: 37 Chapter Road Darwen BB3 3PU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jody Little

Appointment date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Ashton

Termination date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Address

Type: AD01

New address: 37 Chapter Road Darwen BB3 3PU

Change date: 2016-04-08

Old address: 81 Southport Road Scarisbrick Southport PR8 5HT United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-04

Officer name: Philip Ashton

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corneliu Eduard Chiriac

Termination date: 2016-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-14

Old address: 117 Harrow View Harrow HA1 4SY United Kingdom

New address: 81 Southport Road Scarisbrick Southport PR8 5HT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

Old address: 17 Harrow View Harrow HA1 4SY United Kingdom

New address: 117 Harrow View Harrow HA1 4SY

Change date: 2016-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-15

Officer name: Mr Corneliu Eduard Chiriac

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

Old address: 6 Cherwell Close Aspull Wigan WN2 1ZD

Change date: 2015-12-15

New address: 17 Harrow View Harrow HA1 4SY

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-07

Officer name: Corneliu Chiriac

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-07

Officer name: Wayne Fagan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

New address: 6 Cherwell Close Aspull Wigan WN2 1ZD

Old address: 89 the Russets Upwell Wisbech PE14 9AQ United Kingdom

Change date: 2015-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Phipps

Termination date: 2015-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-27

Officer name: Wayne Fagan

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Norman Phipps

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-28

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

Documents

View document PDF

Incorporation company

Date: 04 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

17-24 LEITH MANSIONS FREEHOLD LTD

ODEON HOUSE,HARROW,HA1 1BH

Number:10033290
Status:ACTIVE
Category:Private Limited Company

COMPLETE PARKING MANAGEMENT CONSULTANCY LIMITED

19 MELCHETT ROAD,BIRMINGHAM,B30 3HG

Number:10245259
Status:ACTIVE
Category:Private Limited Company

ECOMMERCE & LIMITED

86 NORTHWAY HOUSE,LONDON,N20 9BL

Number:11364536
Status:ACTIVE
Category:Private Limited Company

ORGANISATION FOR PROPAGANDA STUDIES

SPACEWORKS EASTON BUSINESS CENTRE FELIX ROAD,BRISTOL,BS5 0HE

Number:11076900
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PRIMETIME HOLDINGS LTD

113 AVONDALE ROAD,KETTERING,NN16 8PL

Number:11067504
Status:ACTIVE
Category:Private Limited Company

TAYLOR - WRIGHT WINDOWS LTD

20 KEMSLEY ROAD,BIRMINGHAM,B14 5DW

Number:10927070
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