HIGHLEADON HAULAGE LTD
Status | DISSOLVED |
Company No. | 09137419 |
Category | Private Limited Company |
Incorporated | 18 Jul 2014 |
Age | 9 years, 10 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 20 Jun 2023 |
Years | 11 months, 10 days |
SUMMARY
HIGHLEADON HAULAGE LTD is an dissolved private limited company with number 09137419. It was incorporated 9 years, 10 months, 12 days ago, on 18 July 2014 and it was dissolved 11 months, 10 days ago, on 20 June 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Mar 2023
Category: Dissolution
Type: DS01
Documents
Cessation of a person with significant control
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-02
Psc name: Michael Webber
Documents
Change to a person with significant control
Date: 09 Jan 2023
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-16
Psc name: Dr Mohammed Ayyaz
Documents
Change person director company with change date
Date: 06 Jan 2023
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Mohammed Ayyaz
Change date: 2022-11-16
Documents
Change person director company with change date
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Mohammed Ayyaz
Change date: 2023-01-06
Documents
Change to a person with significant control
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Mohammed Ayyaz
Change date: 2023-01-06
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Address
Type: AD01
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
Change date: 2023-01-06
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Address
Type: AD01
Old address: 4 Henderson Close Warrington WA5 3JJ United Kingdom
Change date: 2022-07-05
New address: 191 Washington Street Bradford BD8 9QP
Documents
Notification of a person with significant control
Date: 05 Jul 2022
Action Date: 24 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2022-06-24
Documents
Cessation of a person with significant control
Date: 05 Jul 2022
Action Date: 24 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart Mccabe
Cessation date: 2022-06-24
Documents
Appoint person director company with name date
Date: 05 Jul 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Ayyaz
Appointment date: 2022-06-24
Documents
Termination director company with name termination date
Date: 05 Jul 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-24
Officer name: Stuart Mccabe
Documents
Confirmation statement with updates
Date: 01 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: 01 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: 10 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Address
Type: AD01
Old address: 70 Crabtree Road Oldham OL1 4DY United Kingdom
New address: 4 Henderson Close Warrington WA5 3JJ
Change date: 2020-10-30
Documents
Notification of a person with significant control
Date: 30 Oct 2020
Action Date: 12 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-12
Psc name: Stuart Mccabe
Documents
Cessation of a person with significant control
Date: 30 Oct 2020
Action Date: 12 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-12
Psc name: John Luke
Documents
Appoint person director company with name date
Date: 30 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Mccabe
Appointment date: 2020-10-12
Documents
Termination director company with name termination date
Date: 30 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Luke
Termination date: 2020-10-12
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-19
Old address: 24 Williams Road Southall UB2 5QD United Kingdom
New address: 70 Crabtree Road Oldham OL1 4DY
Documents
Notification of a person with significant control
Date: 19 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Luke
Notification date: 2020-07-31
Documents
Cessation of a person with significant control
Date: 19 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-31
Psc name: Ahmed Dagaal
Documents
Termination director company with name termination date
Date: 19 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-31
Officer name: Ahmed Dagaal
Documents
Appoint person director company with name date
Date: 19 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Luke
Appointment 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: 03 Mar 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: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-12
New address: 24 Williams Road Southall UB2 5QD
Old address: 16 Meg Thatchers Green Bristol BS5 8nd
Documents
Notification of a person with significant control
Date: 12 Dec 2019
Action Date: 27 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ahmed Dagaal
Notification date: 2019-11-27
Documents
Appoint person director company with name date
Date: 12 Dec 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ahmed Dagaal
Appointment date: 2019-11-27
Documents
Termination director company with name termination date
Date: 12 Dec 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-27
Officer name: Michael Webber
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: 25 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no 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: 13 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type micro entity
Date: 26 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: 28 Jul 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Termination director company with name termination date
Date: 17 Feb 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-12
Officer name: Michael Woolley
Documents
Appoint person director company with name date
Date: 17 Feb 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-12
Officer name: Michael Webber
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-17
New address: 16 Meg Thatchers Green Bristol BS5 8ND
Old address: 171 Green Lanes Bilston WV14 6DH United Kingdom
Documents
Appoint person director company with name date
Date: 19 Aug 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Woolley
Appointment date: 2014-08-05
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2014
Action Date: 19 Aug 2014
Category: Address
Type: AD01
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
New address: 171 Green Lanes Bilston WV14 6DH
Change date: 2014-08-19
Documents
Termination director company with name termination date
Date: 19 Aug 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-05
Officer name: Terence Dunne
Documents
Some Companies
77 MAIN STREET,GLASGOW,G71 7ES
Number: | SC050247 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 LONDON ROAD,WEST SUSSEX,PO21 1DD
Number: | 04599212 |
Status: | ACTIVE |
Category: | Private Limited Company |
301 ALMA ROAD,MIDDLESEX,EN3 7BB
Number: | 01399200 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 CAVERSWALL ROAD,STOKE-ON-TRENT,ST11 9BG
Number: | 11381252 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL017453 |
Status: | ACTIVE |
Category: | Limited Partnership |
4 MERTON LODGE,BARNET,EN5 1JH
Number: | 07354272 |
Status: | ACTIVE |
Category: | Private Limited Company |