BRESSINGHAM HAULAGE LTD

7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England
StatusDISSOLVED
Company No.09056159
CategoryPrivate Limited Company
Incorporated27 May 2014
Age10 years, 22 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 26 days

SUMMARY

BRESSINGHAM HAULAGE LTD is an dissolved private limited company with number 09056159. It was incorporated 10 years, 22 days ago, on 27 May 2014 and it was dissolved 3 years, 8 months, 26 days ago, on 22 September 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, 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: 20 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: 05 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: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Old address: 35 Horseshoe Drive Buckshaw Village Chorley PR7 7GQ United Kingdom

Change date: 2018-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-20

Officer name: Daniel Gillis

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Dunne

Cessation date: 2017-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-20

Psc name: Terry Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Gillis

Appointment date: 2017-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

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

Change date: 2017-06-14

New address: 35 Horseshoe Drive Buckshaw Village Chorley PR7 7GQ

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-07

Officer name: Terence Dunne

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Walker

Termination date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Old address: 9 Moonsfield Callington PL17 7BQ United Kingdom

Change date: 2017-05-18

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

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

New address: 9 Moonsfield Callington PL17 7BQ

Change date: 2017-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-04

Officer name: Darren Walker

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Carr

Termination date: 2017-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-11

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-11

Officer name: Mr Alistair Carr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-15

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

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

Documents

View document PDF

Incorporation company

Date: 27 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWESOMETISTIC CIC

NEWCASTLE CVS C/O ELLISON SERVICES HIGHAM HOUSE,NEWCASTLE UPON TYNE,NE1 8AF

Number:11598169
Status:ACTIVE
Category:Community Interest Company

COLLIE FRINGE LIMITED

306A NASH HOUSE,LONDON,NW10 6DG

Number:11779714
Status:ACTIVE
Category:Private Limited Company

MRSRP LLP

26 OAKHILL AVENUE,PINNER,HA5 3DN

Number:OC421078
Status:ACTIVE
Category:Limited Liability Partnership

PIMCO GROUP LIMITED

17 COBHAM GREEN,LEAMINGTON SPA,CV31 2TH

Number:11872660
Status:ACTIVE
Category:Private Limited Company

SQUARE METRE ASSET MANAGEMENT LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:08396252
Status:ACTIVE
Category:Private Limited Company

TEAM TRISTAR (UK) LIMITED

24 LAMMAS STREET,CARMARTHEN,SA31 3AL

Number:08211822
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