ELLOUGHTON HAULAGE LTD

191 Washington Street, Bradford, BD8 9QP, United Kingdom
StatusDISSOLVED
Company No.09132811
CategoryPrivate Limited Company
Incorporated15 Jul 2014
Age9 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years1 year, 11 months, 24 days

SUMMARY

ELLOUGHTON HAULAGE LTD is an dissolved private limited company with number 09132811. It was incorporated 9 years, 10 months, 17 days ago, on 15 July 2014 and it was dissolved 1 year, 11 months, 24 days ago, on 07 June 2022. The company address is 191 Washington Street, Bradford, BD8 9QP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Old address: 135 Halifax Road Rochdale OL12 9SL United Kingdom

Change date: 2022-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-11

Psc name: Jacek Janus

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-11

Officer name: Jacek Janus

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

Old address: 31 Gilroyd Lane Dodworth Barnsley S75 3PA United Kingdom

New address: 135 Halifax Road Rochdale OL12 9SL

Change date: 2019-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-16

Psc name: Jacek Janus

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-16

Psc name: Scott Andrew Balmforth

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Andrew Balmforth

Termination date: 2019-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacek Janus

Appointment date: 2019-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Andrew Balmforth

Notification date: 2018-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-27

Psc name: Melvin Agustus Kelsey

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-27

Officer name: Melvin Agustus Kelsey

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Andrew Balmforth

Appointment date: 2018-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

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

New address: 31 Gilroyd Lane Dodworth Barnsley S75 3PA

Change date: 2018-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Address

Type: AD01

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

Old address: 4 Cherryhill Avenue Stoke-on-Trent ST3 5SP England

Change date: 2018-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-02

Officer name: Mr Melvin Agustus Kelsey

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-02

Officer name: David Underwood

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Underwood

Cessation date: 2018-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-02

Psc name: Melvin Agustus Kelsey

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-15

Officer name: Mr David Underwood

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Godwin

Cessation date: 2018-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

New address: 4 Cherryhill Avenue Stoke-on-Trent ST3 5SP

Change date: 2018-02-13

Old address: 182 Linden Road Gloucester GL1 5JB United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-15

Psc name: David Underwood

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-15

Officer name: Adrian Godwin

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 19 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-19

Psc name: Adrian Godwin

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2017

Action Date: 19 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-19

Psc name: Sean Pollard

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Randaxhe

Termination date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: AD01

Old address: 4 Cliffe Road Brampton Barnsley S73 0XP United Kingdom

New address: 182 Linden Road Gloucester GL1 5JB

Change date: 2017-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-19

Officer name: Adrian Godwin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Pollard

Termination date: 2016-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Old address: 1 Mount Pleasant Huddersfield HD6 3PX United Kingdom

Change date: 2016-10-17

New address: 4 Cliffe Road Brampton Barnsley S73 0XP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-05

Officer name: Stephanie Randaxhe

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-29

New address: 1 Mount Pleasant Huddersfield HD6 3PX

Old address: 17 High Street Brockmoor Brierley Hill DY5 3HX United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sean Pollard

Appointment date: 2016-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Shipway

Termination date: 2016-03-18

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Shipway

Change date: 2016-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-15

Old address: 19 Lilac Road Dudley DY1 4ER

New address: 17 High Street Brockmoor Brierley Hill DY5 3HX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

Old address: 244 Lawford Road Rugby CV21 2JA United Kingdom

New address: 19 Lilac Road Dudley DY1 4ER

Change date: 2015-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Shipway

Appointment date: 2015-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-06

Officer name: Paulo Torres Vinagre

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paulo Torres Vinagre

Appointment date: 2014-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-07

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

New address: 244 Lawford Road Rugby CV21 2JA

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-24

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 15 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAMWELL HOUSE HENSINGHAM LIMITED

72 LOWTHER STREET,WHITEHAVEN,CA28 7AH

Number:11516227
Status:ACTIVE
Category:Private Limited Company

NORTH LONDON LAND LIMITED

20 COXON STREET,DERBY,DE21 7JG

Number:06518864
Status:ACTIVE
Category:Private Limited Company

PDR INVESTMENT PROPERTY LIMITED

STONEYTHORPE HALL,SOUTHAM,CV47 2DL

Number:03365872
Status:ACTIVE
Category:Private Limited Company

R.J.H. WELDING LIMITED

THE LODGE, KEMSCOTT FARM,TATSFIELD,TN16 2NP

Number:05403222
Status:ACTIVE
Category:Private Limited Company

SMART RECRUITMENT SERVICES LTD

55 POPLAR WAY,ILFORD,IG6 1EN

Number:11593632
Status:ACTIVE
Category:Private Limited Company

STAKEHOLDER LIMITED

FLAT 2A, RUTHERFORD 28 SILVERDALE ROAD,EASTBOURNE,BN20 7EY

Number:10889312
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