HINWICK LOGISTICS LTD

191 Washington Street, Bradford, BD8 9QP, United Kingdom
StatusDISSOLVED
Company No.08997894
CategoryPrivate Limited Company
Incorporated15 Apr 2014
Age10 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 years, 19 days

SUMMARY

HINWICK LOGISTICS LTD is an dissolved private limited company with number 08997894. It was incorporated 10 years, 1 month, 15 days ago, on 15 April 2014 and it was dissolved 3 years, 19 days ago, on 11 May 2021. The company address is 191 Washington Street, Bradford, BD8 9QP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Gazette notice voluntary

Date: 23 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wayne Barsoum

Cessation date: 2021-01-28

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: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

Old address: 30 Glencorse House Old Road London SE13 5SZ United Kingdom

New address: 191 Washington Street Bradford BD8 9QP

Change date: 2020-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-17

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marc Henry

Cessation date: 2020-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2020-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Henry

Termination date: 2020-06-17

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2020

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: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

New address: 30 Glencorse House Old Road London SE13 5SZ

Old address: 87 Applecross Close Birchwood Warrington WA3 6XB England

Change date: 2019-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin John Hough

Cessation date: 2019-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marc Henry

Notification date: 2019-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-02

Officer name: Benjamin John Hough

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-02

Officer name: Mr Marc Henry

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-05

Psc name: Benjamin John Hough

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin John Hough

Appointment date: 2017-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Barsoum

Termination date: 2017-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

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

New address: 87 Applecross Close Birchwood Warrington WA3 6XB

Change date: 2017-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 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: 26 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2016

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: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

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

Old address: 300 Wide Lane Morley Leeds LS27 8SS

Change date: 2015-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

Change person director company with change date

Date: 22 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wayne Barsoum

Change date: 2015-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-11

Old address: 18 Dorset Avenue Harehills Leeds West Yorkshire LS8 3RA United Kingdom

New address: 300 Wide Lane Morley Leeds LS27 8SS

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-05

Officer name: Wayne Barsoum

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wayne Barsoum

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2014

Action Date: 08 May 2014

Category: Address

Type: AD01

Change date: 2014-05-08

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

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 15 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BPH LIVE LTD

UNIT A TYBURN TRADING ESTATE,BIRMINGHAM,B24 9QG

Number:11602242
Status:ACTIVE
Category:Private Limited Company

CABE SMITH LTD

7 TALL TREES,ST. HELENS,WA9 5GH

Number:09713508
Status:ACTIVE
Category:Private Limited Company

HELLIWELL ROSE LIMITED

METRO HOUSE,LEEDS,LS10 2RU

Number:09641773
Status:ACTIVE
Category:Private Limited Company

KEYLS MANAGEMENT LIMITED

UNIT E PELICAN WORKS WAKEFIELD ROAD,LEEDS,LS26 0RS

Number:10081203
Status:ACTIVE
Category:Private Limited Company

PKA PROPERTIES LIMITED

302 ABBEY ROAD,BARROW-IN-FURNESS,LA13 9JR

Number:08323408
Status:ACTIVE
Category:Private Limited Company

THALASSEA LIMITED

289A HIGH STREET,WEST BROMWICH,B70 8ND

Number:08647033
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