HINWICK LOGISTICS LTD
Status | DISSOLVED |
Company No. | 08997894 |
Category | Private Limited Company |
Incorporated | 15 Apr 2014 |
Age | 10 years, 1 month, 15 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2021 |
Years | 3 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
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
Dissolution application strike off company
Date: 11 Feb 2021
Category: Dissolution
Type: DS01
Documents
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
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: 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Wayne Barsoum
Documents
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
Termination director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Some Companies
UNIT A TYBURN TRADING ESTATE,BIRMINGHAM,B24 9QG
Number: | 11602242 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 TALL TREES,ST. HELENS,WA9 5GH
Number: | 09713508 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE,LEEDS,LS10 2RU
Number: | 09641773 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT E PELICAN WORKS WAKEFIELD ROAD,LEEDS,LS26 0RS
Number: | 10081203 |
Status: | ACTIVE |
Category: | Private Limited Company |
302 ABBEY ROAD,BARROW-IN-FURNESS,LA13 9JR
Number: | 08323408 |
Status: | ACTIVE |
Category: | Private Limited Company |
289A HIGH STREET,WEST BROMWICH,B70 8ND
Number: | 08647033 |
Status: | ACTIVE |
Category: | Private Limited Company |