MANNINGHAM HAULAGE LTD

191 Washington Street, Bradford, BD8 9QP, United Kingdom
StatusDISSOLVED
Company No.09139307
CategoryPrivate Limited Company
Incorporated21 Jul 2014
Age9 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 4 days

SUMMARY

MANNINGHAM HAULAGE LTD is an dissolved private limited company with number 09139307. It was incorporated 9 years, 9 months, 24 days ago, on 21 July 2014 and it was dissolved 2 years, 4 days ago, on 10 May 2022. The company address is 191 Washington Street, Bradford, BD8 9QP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 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: 29 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 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: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

Old address: 2 Rudyard Lake Grove Stoke-on-Trent ST6 5DA England

Change date: 2020-01-31

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-31

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-31

Psc name: Lukasz Manikowski

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-31

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Lukasz Manikowski

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2019

Action Date: 16 May 2019

Category: Address

Type: AD01

New address: 2 Rudyard Lake Grove Stoke-on-Trent ST6 5DA

Change date: 2019-05-16

Old address: 352 Wheatley Lane Road Fence Burnley BB12 9QA United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lukasz Manikowski

Appointment date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lukasz Manikowski

Notification date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Huw John David

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-30

Psc name: Huw John David

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 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: 16 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Boyles

Termination date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Address

Type: AD01

New address: 352 Wheatley Lane Road Fence Burnley BB12 9QA

Change date: 2016-04-08

Old address: 14 Chatsworth Park Avenue Sheffield S12 2UA United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-31

Officer name: Huw David

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Address

Type: AD01

Old address: 57 Shinwell Crescent Middlesbrough TS6 6LJ United Kingdom

New address: 14 Chatsworth Park Avenue Sheffield S12 2UA

Change date: 2016-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-04

Officer name: John James Mcmenamin

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-04

Officer name: Christopher Boyles

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-26

Officer name: Nicola Gough

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Mcmenamin

Appointment date: 2015-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

Old address: 169 Alder Street Newton Le Willows WA12 8HR United Kingdom

New address: 57 Shinwell Crescent Middlesbrough TS6 6LJ

Change date: 2015-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

New address: 169 Alder Street Newton Le Willows WA12 8HR

Old address: 41 Quorn Way Binley Coventry CV3 2JU

Change date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Waugh

Termination date: 2015-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-21

Officer name: Nicola Gough

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Address

Type: AD01

Old address: 122 James Street Radcliffe Manchester M26 1LW United Kingdom

New address: 41 Quorn Way Binley Coventry CV3 2JU

Change date: 2015-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Andrew Waugh

Appointment date: 2015-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-08

Officer name: Michael Davies

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-22

Officer name: Andrew Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jan 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-22

Officer name: Michael Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jan 2015

Action Date: 01 Jan 2015

Category: Address

Type: AD01

Old address: 7 Crummock Drive Wigan WN3 6RX United Kingdom

Change date: 2015-01-01

New address: 122 James Street Radcliffe Manchester M26 1LW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Address

Type: AD01

New address: 7 Crummock Drive Wigan WN3 6RX

Change date: 2014-11-20

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

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-06

Officer name: Andrew Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-06

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 21 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC ENTERTAINMENT LIMITED

YORK ECO BUSINESS CENTRE (OFFICE 12),YORK,YO30 4AG

Number:08641304
Status:ACTIVE
Category:Private Limited Company

CATALIN TRANSPORT LTD

191 LINCOLN ROAD,PETERBOROUGH,PE1 2PN

Number:10866047
Status:ACTIVE
Category:Private Limited Company

D JAKO LTD

20 HERCULES STREET,PORTSMOUTH,PO2 7EZ

Number:09632333
Status:ACTIVE
Category:Private Limited Company

GLASGOW EVENTS CENTRE LIMITED

82 BERKELEY STREET,GLASGOW,G3 7DS

Number:SC554920
Status:ACTIVE
Category:Private Limited Company

JESSICA ENTERPRISES LTD

CAMBRIDGE HOUSE,WANSTEAD LONDON,E11 2PU

Number:04280399
Status:ACTIVE
Category:Private Limited Company

SKEKAN CONSTRUCTION LTD

873 GREEN LANES,LONDON,N21 2QS

Number:11731474
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