HARLYN HAULAGE LTD

7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England
StatusDISSOLVED
Company No.09176584
CategoryPrivate Limited Company
Incorporated14 Aug 2014
Age9 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 11 days

SUMMARY

HARLYN HAULAGE LTD is an dissolved private limited company with number 09176584. It was incorporated 9 years, 9 months, 3 days ago, on 14 August 2014 and it was dissolved 3 years, 7 months, 11 days ago, on 06 October 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England.



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: 16 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: 31 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

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

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

Change date: 2018-03-13

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

Officer name: John Bale

Termination date: 2018-02-20

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: Terry 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 Terry Dunne

Appointment date: 2018-02-20

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: John Dale

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: 25 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Dale

Notification date: 2016-11-25

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2017

Action Date: 27 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lukasz Kobus

Cessation date: 2016-09-27

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

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: John Bale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-02

Old address: 50 Graham Road Rugby CV21 3LD United Kingdom

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

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-25

Officer name: Zoltan Marton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

Old address: 6 Ivy Grove Brownhills Walsall WS8 7EZ United Kingdom

Change date: 2016-10-04

New address: 50 Graham Road Rugby CV21 3LD

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lukasz Kobus

Termination date: 2016-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zoltan Marton

Appointment date: 2016-09-27

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

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lukasz Kobus

Appointment date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Gary Griffiths

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

New address: 6 Ivy Grove Brownhills Walsall WS8 7EZ

Old address: 11 White Broom Lymm WA13 9JA United Kingdom

Change date: 2016-07-08

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-28

Officer name: Gary Griffiths

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-28

Officer name: Gary Griffiths

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-28

Officer name: Marin Tzvetkov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2016

Action Date: 09 May 2016

Category: Address

Type: AD01

New address: 11 White Broom Lymm WA13 9JA

Change date: 2016-05-09

Old address: 66 Lavender Gardens Warrington WA5 1BQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

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: 22 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marin Tzvetkov

Appointment date: 2015-04-15

Documents

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-22

Old address: 381 Harden Road Walsall WS3 1RR United Kingdom

New address: 66 Lavender Gardens Warrington WA5 1BQ

Documents

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-15

Officer name: James Walters

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Address

Type: AD01

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

New address: 381 Harden Road Walsall WS3 1RR

Change date: 2014-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-05

Officer name: James Walters

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2014-11-05

Documents

View document PDF

Incorporation company

Date: 14 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAIG TAYLOR ENGINEER LIMITED

228 SPRINGFIELD ROAD,WIGAN,WN6 7RL

Number:09114626
Status:ACTIVE
Category:Private Limited Company

JF BUILDERS LTD

16 CONFERENCE WAY,FAKENHAM,NR21 7JJ

Number:11160429
Status:ACTIVE
Category:Private Limited Company

JTC IT LTD

34 WEST FARM AVENUE,ASHTEAD,KT21 2LG

Number:10413570
Status:ACTIVE
Category:Private Limited Company

MHH PROPERTIES LIMITED

49 BASSETT AVENUE,SOUTHAMPTON,SO16 7DU

Number:11209206
Status:ACTIVE
Category:Private Limited Company

PRIEDON ENTERPRISES LIMITED

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:09153159
Status:ACTIVE
Category:Private Limited Company

RESOURCE FURNITURE SERVICES LIMITED

THE STABLES SHIPTON BRIDGE FARM,SAFFRON WALDEN,CB11 3SU

Number:04551335
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