STORETON HAULAGE LTD

7 Limewood Way, Leeds, LS14 1AB, England
StatusDISSOLVED
Company No.09175117
CategoryPrivate Limited Company
Incorporated14 Aug 2014
Age9 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY AUCTIONS LTD

LEYTONSTONE HOUSE, 3,LONDON,E11 1GA

Number:11877292
Status:ACTIVE
Category:Private Limited Company

ANUPOM FASHION UK LTD

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

MAS RESIDENCE LIMITED

SUITE E,SALE,M33 7HH

Number:11128226
Status:ACTIVE
Category:Private Limited Company

SHIELD SEALANTS LIMITED

BLUE HOUSE FARM OFFICE BRENTWOOD ROAD,BRENTWOOD,CM13 3LX

Number:11505739
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