HIGHLEADON HAULAGE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09137419
CategoryPrivate Limited Company
Incorporated18 Jul 2014
Age9 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution20 Jun 2023
Years11 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

View document PDF

Gazette notice voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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: 03 Mar 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: 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. DONALD LIMITED

77 MAIN STREET,GLASGOW,G71 7ES

Number:SC050247
Status:ACTIVE
Category:Private Limited Company

B.J. FIELD LIMITED

98 LONDON ROAD,WEST SUSSEX,PO21 1DD

Number:04599212
Status:ACTIVE
Category:Private Limited Company

HITCH MYLIUS LIMITED

301 ALMA ROAD,MIDDLESEX,EN3 7BB

Number:01399200
Status:ACTIVE
Category:Private Limited Company

MTS1ST LTD

69 CAVERSWALL ROAD,STOKE-ON-TRENT,ST11 9BG

Number:11381252
Status:ACTIVE
Category:Private Limited Company

NGS ALLIANCE LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL017453
Status:ACTIVE
Category:Limited Partnership

SANGRINA LIMITED

4 MERTON LODGE,BARNET,EN5 1JH

Number:07354272
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