ASHMILL HAULAGE LTD
Status | DISSOLVED |
Company No. | 09055570 |
Category | Private Limited Company |
Incorporated | 23 May 2014 |
Age | 9 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 7 months, 29 days |
SUMMARY
ASHMILL HAULAGE LTD is an dissolved private limited company with number 09055570. It was incorporated 9 years, 11 months, 29 days ago, on 23 May 2014 and it was dissolved 3 years, 7 months, 29 days ago, on 22 September 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Feb 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-09
Old address: 1 Lee Road Dewsbury WF13 3AX United Kingdom
New address: 7 Limewood Way Leeds LS14 1AB
Documents
Cessation of a person with significant control
Date: 09 Mar 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Quinn
Cessation date: 2018-02-20
Documents
Notification of a person with significant control
Date: 09 Mar 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terence Dunne
Notification date: 2018-02-20
Documents
Appoint person director company with name date
Date: 09 Mar 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Dunne
Appointment date: 2018-02-20
Documents
Termination director company with name termination date
Date: 09 Mar 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-20
Officer name: Mark Quinn
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Change person director company with change date
Date: 03 Apr 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-27
Officer name: Mark Quinn
Documents
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: 13 Stoney Bank Street Dewsbury WF13 3RJ United Kingdom
New address: 1 Lee Road Dewsbury WF13 3AX
Change date: 2017-04-03
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 30 Aug 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Quinn
Change date: 2016-08-22
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Address
Type: AD01
New address: 13 Stoney Bank Street Dewsbury WF13 3RJ
Change date: 2016-08-30
Old address: 24 Kilpin Hill Lane Dewsbury WF13 4BG United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2015
Action Date: 02 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-02
New address: 24 Kilpin Hill Lane Dewsbury WF13 4BG
Old address: 30 Barrymore Road Weaverham Northwich CW8 3LS
Documents
Termination director company with name termination date
Date: 02 Jul 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-25
Officer name: Robert Williams
Documents
Appoint person director company with name date
Date: 02 Jul 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Quinn
Appointment date: 2015-06-25
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Termination director company with name termination date
Date: 25 Mar 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Dagnall
Termination date: 2015-03-18
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Address
Type: AD01
New address: 30 Barrymore Road Weaverham Northwich CW8 3LS
Change date: 2015-03-25
Old address: 1 Corbert Avenue Warrington WA2 8BW United Kingdom
Documents
Appoint person director company with name date
Date: 25 Mar 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Williams
Appointment date: 2015-03-18
Documents
Appoint person director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeffrey Dagnall
Documents
Change registered office address company with date old address
Date: 18 Jun 2014
Action Date: 18 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-18
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Some Companies
ACORN LODGE,EAST GRINSTEAD,RH19 4LX
Number: | 02838806 |
Status: | ACTIVE |
Category: | Private Limited Company |
1606 PERSHORE ROAD,BIRMINGHAM,B30 2NH
Number: | 09745582 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SANTA MARIA WAY,STOURPORT-ON-SEVERN,DY13 9RX
Number: | 09673616 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID TIMPERLEY INTERIORS LIMITED
MYNSHULL HOUSE,STOCKPORT,SK1 1YJ
Number: | 10050015 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WATERWORKS,SEAHAM,SR7 0NF
Number: | 04488808 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE GLASS WHARF,BRISTOL,BS2 0ZX
Number: | 00314110 |
Status: | ACTIVE |
Category: | Private Limited Company |