ELLOUGHTON HAULAGE LTD
Status | DISSOLVED |
Company No. | 09132811 |
Category | Private Limited Company |
Incorporated | 15 Jul 2014 |
Age | 9 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2022 |
Years | 1 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
Dissolution application strike off company
Date: 14 Mar 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BRAMWELL HOUSE HENSINGHAM LIMITED
72 LOWTHER STREET,WHITEHAVEN,CA28 7AH
Number: | 11516227 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
FLAT 2A, RUTHERFORD 28 SILVERDALE ROAD,EASTBOURNE,BN20 7EY
Number: | 10889312 |
Status: | ACTIVE |
Category: | Private Limited Company |