HORSINGTON HAULAGE LTD
Status | DISSOLVED |
Company No. | 09175960 |
Category | Private Limited Company |
Incorporated | 14 Aug 2014 |
Age | 9 years, 9 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 26 May 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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: 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
MAYFIELD HOUSE,KIRKBY-IN-ASHFIELD,NG17 8LT
Number: | 03948755 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CLIFF PARADE,WAKEFIELD,WF1 2TA
Number: | 07028492 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SOUTH STREET NORTH,CHESTERFIELD,S43 2AB
Number: | 09922306 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SOUTH ROAD,STOURBRIDGE,DY9 0JT
Number: | 09449254 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RC000794 |
Status: | ACTIVE |
Category: | Royal Charter Company |
971 ROMFORD ROAD,LONDON,E12 5JR
Number: | 07902268 |
Status: | ACTIVE |
Category: | Private Limited Company |