RYECROFT HAULAGE LTD

191 Washington Street, Bradford, BD8 9QP, United Kingdom
StatusDISSOLVED
Company No.08982787
CategoryPrivate Limited Company
Incorporated07 Apr 2014
Age10 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 11 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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: Cosmos Anyakuba

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

Officer name: Mr Terry Dunne

Appointment 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

Termination date: 2018-04-05

Officer name: Cosmos Anyakuba

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: 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

View document PDF

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

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: 26 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

Change date: 2014-08-28

Officer name: Charles O'neill

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles O'neill

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

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

View document PDF

Incorporation company

Date: 07 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCUTECH LIMITED

LOWER MEADOWN,TIVERTON,EX16 8ES

Number:08692694
Status:ACTIVE
Category:Private Limited Company

FUEL OILS ENTERPRISES LIMITED

UNIT 3-4 BURNET ROAD,ERITH,DA8 2JZ

Number:09441073
Status:ACTIVE
Category:Private Limited Company

FURNITURE INTERIOR LIMITED

166 WEST END LANE,LONDON,NW6 1SD

Number:05591282
Status:ACTIVE
Category:Private Limited Company

ROCHFORD MEDICAL LIMITED

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

SUPERS OF BIRMINGHAM LTD

38 BROCKHURST ROAD,BIRMINGHAM,B36 8JB

Number:10764374
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