EDINGWORTH HAULAGE LTD

191 Washington Street, Bradford, BD8 9QP, United Kingdom
StatusDISSOLVED
Company No.08983448
CategoryPrivate Limited Company
Incorporated07 Apr 2014
Age10 years, 22 days
JurisdictionEngland Wales
Dissolution02 Aug 2022
Years1 year, 8 months, 27 days

SUMMARY

EDINGWORTH HAULAGE LTD is an dissolved private limited company with number 08983448. It was incorporated 10 years, 22 days ago, on 07 April 2014 and it was dissolved 1 year, 8 months, 27 days ago, on 02 August 2022. The company address is 191 Washington Street, Bradford, BD8 9QP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-16

Old address: Flat 1 33 Grimsby Road Cleethorpes DN35 7AQ United Kingdom

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-11

Psc name: Alin Gheorghe Vitelaru

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alin Gheorghe Vitelaru

Termination date: 2022-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 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: 12 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 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: 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: 16 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: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

New address: Flat 1 33 Grimsby Road Cleethorpes DN35 7AQ

Change date: 2019-09-18

Old address: 29 Turnage Road Dagenham RM8 1RB United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2019

Action Date: 27 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alin Vitelaru

Notification date: 2019-08-27

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2019

Action Date: 27 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-27

Psc name: Leon Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-27

Officer name: Mr Alin Gheorghe Vitelaru

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Thomas

Termination date: 2019-08-27

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: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

New address: 29 Turnage Road Dagenham RM8 1RB

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

Change date: 2019-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-12

Psc name: Terry Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-12

Officer name: Terry Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-12

Psc name: Leon Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-12

Officer name: Mr Leon Thomas

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 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: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

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

Change date: 2018-07-06

Old address: 32 Potters Field Harlow CM17 9BZ United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 06 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: 06 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-05

Psc name: Mindaugas Kraunevicius

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mindaugas Kraunevicius

Termination date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 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

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 09 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mindaugas Kraunevicius

Notification date: 2017-06-09

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 09 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-09

Psc name: Terence Dunne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mindaugas Kraunevicius

Appointment date: 2017-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Address

Type: AD01

New address: 32 Potters Field Harlow CM17 9BZ

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

Change date: 2017-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-09

Officer name: Terence Dunne

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-23

Officer name: Farzad Pakdel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

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

Change date: 2017-04-12

Old address: 26 Okell Grove Leigh WN7 5AU United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2017-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-24

New address: 26 Okell Grove Leigh WN7 5AU

Old address: 24 Hamfallow Court Newton Berkeley GL13 9PD United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-17

Officer name: Kenneth Davies

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Farzad Pakdel

Appointment date: 2017-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2017

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: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Address

Type: AD01

New address: 24 Hamfallow Court Newton Berkeley GL13 9PD

Old address: 4 Broadwell Road Oddington Moreton-in-Marsh GL56 0UU

Change date: 2016-06-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-02

Officer name: Kenneth Davies

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

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

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

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: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Davies

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 07 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMAGILL FARM

ALMAGILL FARM,LOCKERBIE,

Number:SL001106
Status:ACTIVE
Category:Limited Partnership

C. MIDDLETON AND SON LIMITED

354 PARRS WOOD ROAD,MANCHESTER,M20 6JD

Number:00575699
Status:ACTIVE
Category:Private Limited Company

EXHIBIT HOUSE LTD

141 KIRKSTALL ROAD,LEEDS,LS3 1JJ

Number:07622019
Status:ACTIVE
Category:Private Limited Company

MINDCANDY CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07377858
Status:ACTIVE
Category:Private Limited Company
Number:IP28669R
Status:ACTIVE
Category:Industrial and Provident Society

SMITH FINISHERS LTD

9 RUSKIN AVENUE,COLNE,BB8 9RW

Number:10299090
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