RYECROFT HAULAGE LTD
Status | DISSOLVED |
Company No. | 08982787 |
Category | Private Limited Company |
Incorporated | 07 Apr 2014 |
Age | 10 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 years, 7 months, 8 days |
SUMMARY
RYECROFT HAULAGE LTD is an dissolved private limited company with number 08982787. It was incorporated 10 years, 1 month, 27 days ago, on 07 April 2014 and it was dissolved 3 years, 7 months, 8 days ago, on 27 October 2020. The company address is 191 Washington Street, Bradford, BD8 9QP, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 27 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Aug 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2020
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: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Address
Type: AD01
New address: 191 Washington Street Bradford BD8 9QP
Change date: 2020-06-19
Old address: 42 Green Lane Ilford IG1 1YL England
Documents
Notification of a person with significant control
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2020-06-19
Documents
Cessation of a person with significant control
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kenny Martin
Cessation date: 2020-06-19
Documents
Appoint person director company with name date
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Ayyaz
Appointment date: 2020-06-19
Documents
Termination director company with name termination date
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenny Martin
Termination date: 2020-06-19
Documents
Confirmation statement with updates
Date: 08 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 17 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Address
Type: AD01
New address: 42 Green Lane Ilford IG1 1YL
Change date: 2019-02-19
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
Documents
Notification of a person with significant control
Date: 19 Feb 2019
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-11
Psc name: Kenny Martin
Documents
Termination director company with name termination date
Date: 19 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-11
Officer name: Terry Dunne
Documents
Cessation of a person with significant control
Date: 19 Feb 2019
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-11
Psc name: Terry Dunne
Documents
Appoint person director company with name date
Date: 19 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenny Martin
Appointment date: 2019-02-11
Documents
Accounts with accounts type micro entity
Date: 17 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: 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
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: Cosmos Anyakuba
Documents
Appoint person director company with name date
Date: 04 Jul 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Dunne
Appointment date: 2018-04-05
Documents
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: Cosmos Anyakuba
Documents
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: Apartment 18 19 Royce Road Manchester M15 5JQ United Kingdom
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Change date: 2018-07-04
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
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
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Address
Type: AD01
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Change date: 2017-04-03
New address: Apartment 18 19 Royce Road Manchester M15 5JQ
Documents
Termination director company with name termination date
Date: 03 Apr 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-22
Officer name: Terence Dunne
Documents
Appoint person director company with name date
Date: 03 Apr 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cosmos Anyakuba
Appointment date: 2017-03-22
Documents
Termination director company with name termination date
Date: 16 Mar 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-14
Officer name: Cosmos Anyakuba
Documents
Appoint person director company with name date
Date: 16 Mar 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Terence Dunne
Appointment date: 2017-03-14
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Address
Type: AD01
Old address: Apartment 18 19 Royce Road Manchester M15 5JQ United Kingdom
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Change date: 2017-03-16
Documents
Accounts with accounts type micro entity
Date: 13 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: 20 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Appoint person director company with name date
Date: 16 Mar 2016
Action Date: 09 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-09
Officer name: Cosmos Anyakuba
Documents
Termination director company with name termination date
Date: 16 Mar 2016
Action Date: 09 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-09
Officer name: David Sharkey
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-16
Old address: 71 Manningham Road Liverpool L4 2UQ United Kingdom
New address: Apartment 18 19 Royce Road Manchester M15 5JQ
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 11 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-04
Officer name: Brian Mottershead
Documents
Appoint person director company with name date
Date: 11 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-04
Officer name: David Sharkey
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-11
New address: 71 Manningham Road Liverpool L4 2UQ
Old address: 86 Wood Street Middleton M24 5TP United Kingdom
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-12
New address: 86 Wood Street Middleton M24 5TP
Old address: 6 Brownrigg Close Middleton Manchester M24 4BU
Documents
Change person director company with change date
Date: 11 Jun 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Mottershead
Change date: 2015-06-04
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2014
Action Date: 29 Oct 2014
Category: Address
Type: AD01
New address: 6 Brownrigg Close Middleton Manchester M24 4BU
Change date: 2014-10-29
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
Documents
Appoint person director company with name date
Date: 29 Oct 2014
Action Date: 17 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brian Mottershead
Appointment date: 2014-10-17
Documents
Termination director company with name termination date
Date: 29 Oct 2014
Action Date: 17 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles O'neill
Termination date: 2014-10-17
Documents
Change person director company with change date
Date: 02 Sep 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-28
Officer name: Charles O'neill
Documents
Change person director company with change date
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-24
Officer name: Charles O'neill
Documents
Appoint person director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles O'neill
Documents
Termination director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Change registered office address company with date old address
Date: 01 May 2014
Action Date: 01 May 2014
Category: Address
Type: AD01
Change date: 2014-05-01
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Some Companies
LOWER MEADOWN,TIVERTON,EX16 8ES
Number: | 08692694 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3-4 BURNET ROAD,ERITH,DA8 2JZ
Number: | 09441073 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 WEST END LANE,LONDON,NW6 1SD
Number: | 05591282 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VENTURE CENTRE UNIVERSITY OF WARWICK SCIENCE PARK,COVENTRY,CV4 7EZ
Number: | 03625521 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLENT NAUTICAL COLLEGE LIMITED
19 WATERFORD LANE,HAMPSHIRE,SO41 3PT
Number: | 06092413 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BROCKHURST ROAD,BIRMINGHAM,B36 8JB
Number: | 10764374 |
Status: | ACTIVE |
Category: | Private Limited Company |