ASHMILL HAULAGE LTD

7 Limewood Way, Leeds, LS14 1AB, England
StatusDISSOLVED
Company No.09055570
CategoryPrivate Limited Company
Incorporated23 May 2014
Age9 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Dagnall

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 23 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN HEALTH CARE LIMITED

ACORN LODGE,EAST GRINSTEAD,RH19 4LX

Number:02838806
Status:ACTIVE
Category:Private Limited Company

ADOM HEALTHCARE LTD

1606 PERSHORE ROAD,BIRMINGHAM,B30 2NH

Number:09745582
Status:ACTIVE
Category:Private Limited Company

CARITIPO LTD

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

SEATON SPRING LIMITED

THE WATERWORKS,SEAHAM,SR7 0NF

Number:04488808
Status:ACTIVE
Category:Private Limited Company

SEVALCO LIMITED

ONE GLASS WHARF,BRISTOL,BS2 0ZX

Number:00314110
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