STORETON HAULAGE LTD
Status | DISSOLVED |
Company No. | 09175117 |
Category | Private Limited Company |
Incorporated | 14 Aug 2014 |
Age | 9 years, 9 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2020 |
Years | 4 years, 4 months, 28 days |
SUMMARY
STORETON HAULAGE LTD is an dissolved private limited company with number 09175117. It was incorporated 9 years, 9 months, 21 days ago, on 14 August 2014 and it was dissolved 4 years, 4 months, 28 days ago, on 07 January 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Address
Type: AD01
Old address: 24, Springfield Road Hoyland Barnsley S74 0BE United Kingdom
New address: 7 Limewood Way Leeds LS14 1AB
Change date: 2018-03-13
Documents
Cessation of a person with significant control
Date: 13 Mar 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-20
Psc name: Benjamin Sydney Cunliffe
Documents
Termination director company with name termination date
Date: 13 Mar 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-20
Officer name: Benjamin Sydney Cunliffe
Documents
Notification of a person with significant control
Date: 13 Mar 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terence Dunne
Notification date: 2018-02-20
Documents
Appoint person director company with name date
Date: 13 Mar 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Dunne
Appointment date: 2018-02-20
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Address
Type: AD01
New address: 24, Springfield Road Hoyland Barnsley S74 0BE
Change date: 2017-10-26
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Termination director company with name termination date
Date: 25 Oct 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2017-08-10
Documents
Cessation of a person with significant control
Date: 24 Oct 2017
Action Date: 10 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-10
Psc name: Terence Dunne
Documents
Notification of a person with significant control
Date: 24 Oct 2017
Action Date: 10 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-10
Psc name: Benjamin Sydney Cunliffe
Documents
Appoint person director company with name date
Date: 24 Oct 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Sydney Cunliffe
Appointment date: 2017-08-10
Documents
Confirmation statement with updates
Date: 29 Sep 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Notification of a person with significant control
Date: 29 Sep 2017
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-05
Psc name: Terence Dunne
Documents
Cessation of a person with significant control
Date: 29 Sep 2017
Action Date: 25 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gelu Danut Mocanu
Cessation date: 2016-08-25
Documents
Appoint person director company with name date
Date: 12 May 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Dunne
Appointment date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 12 May 2017
Action Date: 12 May 2017
Category: Address
Type: AD01
Change date: 2017-05-12
Old address: 20 Whalley Crescent Wroughton Swindon SN4 9EP United Kingdom
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Documents
Termination director company with name termination date
Date: 12 May 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-05
Officer name: Paul Barrett
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 01 Sep 2016
Action Date: 25 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gelu Mocanu
Termination date: 2016-08-25
Documents
Appoint person director company with name date
Date: 01 Sep 2016
Action Date: 25 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Barrett
Appointment date: 2016-08-25
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Address
Type: AD01
Old address: 2 Tithe Farm Avenue Harrow HA2 9AE United Kingdom
Change date: 2016-09-01
New address: 20 Whalley Crescent Wroughton Swindon SN4 9EP
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-04
New address: 2 Tithe Farm Avenue Harrow HA2 9AE
Old address: 71 Crossbow Road Chigwell IG7 4EY United Kingdom
Documents
Termination director company with name termination date
Date: 04 Apr 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danut Lupascu
Termination date: 2016-03-29
Documents
Appoint person director company with name date
Date: 04 Apr 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gelu Mocanu
Appointment date: 2016-03-29
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2015
Action Date: 29 Sep 2015
Category: Address
Type: AD01
Old address: 3 Manford Court Manford Way Chigwell IG7 4DW
New address: 71 Crossbow Road Chigwell IG7 4EY
Change date: 2015-09-29
Documents
Change person director company with change date
Date: 29 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-17
Officer name: Danut Lupascu
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Address
Type: AD01
New address: 3 Manford Court Manford Way Chigwell IG7 4DW
Change date: 2015-04-08
Old address: 17 Selborne Gardens Gosport PO12 3RH United Kingdom
Documents
Termination director company with name termination date
Date: 08 Apr 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aaron Doherty
Termination date: 2015-03-25
Documents
Appoint person director company with name date
Date: 08 Apr 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-25
Officer name: Danut Lupascu
Documents
Termination director company with name termination date
Date: 03 Oct 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-25
Officer name: Terence Dunne
Documents
Appoint person director company with name date
Date: 03 Oct 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-25
Officer name: Aaron Doherty
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-03
New address: 17 Selborne Gardens Gosport PO12 3RH
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Some Companies
LEYTONSTONE HOUSE, 3,LONDON,E11 1GA
Number: | 11877292 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 CHAPMAN STREET,LONDON,E1 2PH
Number: | 11747217 |
Status: | ACTIVE |
Category: | Private Limited Company |
HACKETT & HACKETT (LONDON) LIMITED
35 CHAGFORD STREET,LONDON,NW1 6EB
Number: | 07100605 |
Status: | ACTIVE |
Category: | Private Limited Company |
ITAIPAVA BRAZILIAN JIU JITSU JUNIORS CIC
24 ELFORD AVENUE,NEWCASTLE UPON TYNE,NE13 9AP
Number: | 11919576 |
Status: | ACTIVE |
Category: | Community Interest Company |
SUITE E,SALE,M33 7HH
Number: | 11128226 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE HOUSE FARM OFFICE BRENTWOOD ROAD,BRENTWOOD,CM13 3LX
Number: | 11505739 |
Status: | ACTIVE |
Category: | Private Limited Company |