DULVERTON HAULAGE LTD
Status | DISSOLVED |
Company No. | 09132892 |
Category | Private Limited Company |
Incorporated | 16 Jul 2014 |
Age | 9 years, 10 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 08 Aug 2023 |
Years | 9 months, 20 days |
SUMMARY
DULVERTON HAULAGE LTD is an dissolved private limited company with number 09132892. It was incorporated 9 years, 10 months, 12 days ago, on 16 July 2014 and it was dissolved 9 months, 20 days ago, on 08 August 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with updates
Date: 13 Jul 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Dissolution application strike off company
Date: 15 May 2023
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 29 Dec 2022
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Ayyaz
Change date: 2022-11-16
Documents
Change person director company with change date
Date: 28 Dec 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2022-11-16
Documents
Change person director company with change date
Date: 28 Dec 2022
Action Date: 28 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2022-12-28
Documents
Change to a person with significant control
Date: 28 Dec 2022
Action Date: 28 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Ayyaz
Change date: 2022-12-28
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2022
Action Date: 28 Dec 2022
Category: Address
Type: AD01
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Change date: 2022-12-28
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Address
Type: AD01
New address: 191 Washington Street Bradford BD8 9QP
Old address: 8 Burton Gardens Hereford HR4 8SR England
Change date: 2022-07-14
Documents
Notification of a person with significant control
Date: 14 Jul 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2022-06-28
Documents
Cessation of a person with significant control
Date: 14 Jul 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Baron
Cessation date: 2022-06-28
Documents
Appoint person director company with name date
Date: 14 Jul 2022
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-28
Officer name: Mr Mohammed Ayyaz
Documents
Termination director company with name termination date
Date: 14 Jul 2022
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Baron
Termination date: 2022-06-28
Documents
Confirmation statement with updates
Date: 04 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
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
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: 26 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no 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
Change person director company with change date
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-30
Officer name: Mr Paul Baron
Documents
Change to a person with significant control
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Baron
Change date: 2018-08-30
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Address
Type: AD01
Old address: 48 Green Acre Brockworth Gloucester GL3 4NQ England
New address: 8 Burton Gardens Hereford HR4 8SR
Change date: 2018-08-30
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Cessation of a person with significant control
Date: 05 Jun 2018
Action Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terry Dunne
Cessation date: 2018-05-11
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-11
Officer name: Mr Paul Baron
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-11
Officer name: Terry Dunne
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-05
New address: 48 Green Acre Brockworth Gloucester GL3 4NQ
Old address: 11 Baber Bridge Staines Road Feltham TW14 0HN United Kingdom
Documents
Notification of a person with significant control
Date: 05 Jun 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-05
Psc name: Terry Dunne
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-05
Officer name: William Mayne
Documents
Cessation of a person with significant control
Date: 05 Jun 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-05
Psc name: William Mayne
Documents
Notification of a person with significant control
Date: 05 Jun 2018
Action Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-11
Psc name: Paul Baron
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-05
Officer name: Mr Terry Dunne
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 27 Jul 2017
Action Date: 16 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-16
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
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Appoint person director company with name date
Date: 19 Feb 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-11
Officer name: William Mayne
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
Termination director company with name termination date
Date: 18 Feb 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-11
Officer name: Thomas David Graham
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Address
Type: AD01
New address: 11 Baber Bridge Staines Road Feltham TW14 0HN
Change date: 2016-02-18
Old address: 4 Heatherfields Broughton Moor Maryport CA15 7RS
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Appoint person director company with name date
Date: 07 Aug 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-24
Officer name: Thomas Graham
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
New address: 4 Heatherfields Broughton Moor Maryport CA15 7RS
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Termination director company with name termination date
Date: 07 Aug 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2014-07-24
Documents
Some Companies
27A SHAMBLEHURST LANE SOUTH HEDGE END,SOUTHAMPTON,SO30 2FN
Number: | 09798282 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTH PROPERTY DEVELOPMENTS LIMITED
1 PRINCE OF WALES DOCK,MIDLOTHIAN,EH6 7DX
Number: | SC223863 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUANTUM SURVEY & PROJECT MANAGEMENT LIMITED
UNIT 8 CRANWELL ROAD,WESTON-SUPER-MARE,BS24 7GF
Number: | 09460125 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SYKE INGS,IVER,SL0 9ER
Number: | 11337130 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT A MALL VILLAS,LONDON,W6 9DQ
Number: | 07860811 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11178531 |
Status: | ACTIVE |
Category: | Private Limited Company |