HORSINGTON HAULAGE LTD

7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.09175960
CategoryPrivate Limited Company
Incorporated14 Aug 2014
Age9 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 24 days

SUMMARY

HORSINGTON HAULAGE LTD is an dissolved private limited company with number 09175960. It was incorporated 9 years, 9 months, 16 days ago, on 14 August 2014 and it was dissolved 3 years, 7 months, 24 days ago, on 06 October 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 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: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

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: 28 Sep 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Dunne

Notification date: 2017-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-05

Psc name: Tammara James

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tammara James

Termination date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 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: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2017-05-15

Old address: 49 Greenhill Road Plymouth PL9 9FD United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lambie

Termination date: 2016-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

New address: 49 Greenhill Road Plymouth PL9 9FD

Change date: 2016-08-15

Old address: 19 Rowans Welwyn Garden City AL7 1NZ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tammara James

Appointment date: 2016-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Alexander Mcconville

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

New address: 19 Rowans Welwyn Garden City AL7 1NZ

Change date: 2015-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-30

Officer name: John Lambie

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

Appoint person director company with name date

Date: 26 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-19

Officer name: Mr Alexander Mcconville

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-19

Officer name: Alan Salmon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Old address: 26a Millmoor Road Rugeley WS15 4BL United Kingdom

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Change date: 2015-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-23

Officer name: Alan Salmon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Address

Type: AD01

New address: 26a Millmoor Road Rugeley WS15 4BL

Change date: 2014-12-31

Old address: 193 Long Lane Bolton BL2 6EX United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-23

Officer name: Lee Gore

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-04

Officer name: Lee Gore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

New address: 193 Long Lane Bolton BL2 6EX

Old address: 17 Puffin Road Isle of Grain Kent ME3 0EJ United Kingdom

Change date: 2014-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Roson

Termination date: 2014-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Address

Type: AD01

New address: 17 Puffin Road Isle of Grain Kent ME3 0EJ

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

Change date: 2014-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2014-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Roson

Appointment date: 2014-09-04

Documents

View document PDF

Incorporation company

Date: 14 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTECH HOLDINGS LIMITED

MAYFIELD HOUSE,KIRKBY-IN-ASHFIELD,NG17 8LT

Number:03948755
Status:ACTIVE
Category:Private Limited Company

GILKAR MEDICARE LIMITED

10 CLIFF PARADE,WAKEFIELD,WF1 2TA

Number:07028492
Status:ACTIVE
Category:Private Limited Company

NEW WAAHOO LIMITED

2 SOUTH STREET NORTH,CHESTERFIELD,S43 2AB

Number:09922306
Status:ACTIVE
Category:Private Limited Company

THE FRUIT DELI LIMITED

10 SOUTH ROAD,STOURBRIDGE,DY9 0JT

Number:09449254
Status:ACTIVE
Category:Private Limited Company
Number:RC000794
Status:ACTIVE
Category:Royal Charter Company

TOP GRADE EDUCATION LIMITED

971 ROMFORD ROAD,LONDON,E12 5JR

Number:07902268
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