SANDERSTEAD HAULAGE LTD

7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.09176693
CategoryPrivate Limited Company
Incorporated14 Aug 2014
Age9 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 17 days

SUMMARY

SANDERSTEAD HAULAGE LTD is an dissolved private limited company with number 09176693. It was incorporated 9 years, 9 months, 9 days ago, on 14 August 2014 and it was dissolved 3 years, 7 months, 17 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: 30 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: 29 Sep 2017

Action Date: 11 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-11

Psc name: Terence Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Baker

Cessation date: 2017-04-05

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

Termination date: 2017-04-05

Officer name: Gary Baker

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

Change date: 2017-05-15

Old address: 4 Thicket Drive Maltby Rotherham S66 7LB United Kingdom

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

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

Appointment date: 2017-04-05

Officer name: Mr Terence Dunne

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

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

Old address: 130 Oban St Poplar London E14 0GR United Kingdom

Change date: 2016-08-10

New address: 4 Thicket Drive Maltby Rotherham S66 7LB

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francisco Lara Tapia

Termination date: 2016-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-02

Officer name: Gary Baker

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-05

Officer name: Francisco Lara Tapia

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

Old address: 3 Woods Court Aspen Close Rushden NN10 9FD

New address: 130 Oban St Poplar London E14 0GR

Change date: 2016-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-05

Officer name: Richard Brown

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

Change registered office address company with date old address new address

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Address

Type: AD01

New address: 3 Woods Court Aspen Close Rushden NN10 9FD

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

Change date: 2014-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Brown

Appointment date: 2014-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-09

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 14 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEATHFIELD UNDERWRITING LLP

5TH FLOOR,LONDON,EC3V 0XL

Number:OC330538
Status:ACTIVE
Category:Limited Liability Partnership

IRREGULAR CORNWALL LIMITED

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:09741377
Status:ACTIVE
Category:Private Limited Company

J & M LIMITED

7 LYNTON AVENUE,SWINTON,M27 6DD

Number:07025299
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARIE'S DESIGNS LIMITED

4 DARRICK WOOD RD,ORPINGTON,BR6 8AW

Number:11010036
Status:ACTIVE
Category:Private Limited Company

MD PREMIERPRINT LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:09376550
Status:ACTIVE
Category:Private Limited Company

NEYMAR COMPANY LTD

DAVYFIELD ROAD,BLACKBURN,BB1 2QY

Number:09621152
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