EDINGWORTH HAULAGE LTD
Status | DISSOLVED |
Company No. | 08983448 |
Category | Private Limited Company |
Incorporated | 07 Apr 2014 |
Age | 10 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 02 Aug 2022 |
Years | 1 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
Dissolution application strike off company
Date: 09 May 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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: 16 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
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
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
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
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
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
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: 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kenneth Davies
Documents
Termination director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Some Companies
ALMAGILL FARM,LOCKERBIE,
Number: | SL001106 |
Status: | ACTIVE |
Category: | Limited Partnership |
354 PARRS WOOD ROAD,MANCHESTER,M20 6JD
Number: | 00575699 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 KIRKSTALL ROAD,LEEDS,LS3 1JJ
Number: | 07622019 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07377858 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONKEY PUZZLE COMMUNITY SELF-BUILD HOUSING CO-OPERATIVE LIMITED
FLAT 15,BRIGHTON,BN1 4AE
Number: | IP28669R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
9 RUSKIN AVENUE,COLNE,BB8 9RW
Number: | 10299090 |
Status: | ACTIVE |
Category: | Private Limited Company |