CARWINLEY HAULAGE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09280118
CategoryPrivate Limited Company
Incorporated24 Oct 2014
Age9 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 3 months, 3 days

SUMMARY

CARWINLEY HAULAGE LTD is an dissolved private limited company with number 09280118. It was incorporated 9 years, 7 months, 7 days ago, on 24 October 2014 and it was dissolved 1 year, 3 months, 3 days ago, on 28 February 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-21

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-21

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-21

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-23

New address: 191 Washington Street Bradford BD8 9QP

Old address: Penisa Cyffin Welshpool SY21 0NA United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2022

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-22

Psc name: Mohammed Ayyaz

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-22

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2022

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-22

Psc name: Stephen Folkard

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Folkard

Termination date: 2022-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Address

Type: AD01

New address: Penisa Cyffin Welshpool SY21 0NA

Change date: 2019-07-29

Old address: 27 Lowther Avenue Chester Le Street DH2 3BL United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Gardner

Termination date: 2019-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Folkard

Notification date: 2019-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-17

Officer name: Mr Stephen Folkard

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Phillip Gardner

Cessation date: 2019-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

New address: 27 Lowther Avenue Chester Le Street DH2 3BL

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

Change date: 2018-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-14

Officer name: Mr Phillip Gardner

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Phillip Gardner

Notification date: 2018-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-14

Psc name: Terry Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-14

Officer name: Terry Dunne

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

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

Change date: 2018-06-29

Old address: 33 Brierwood Bolton BL2 2PF United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Donatas Gvozdas

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donatas Gvozdas

Cessation date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-19

Officer name: Terence Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-19

Psc name: Michael Riley

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donatas Gvozdas

Notification date: 2017-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donatas Gvozdas

Appointment date: 2017-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

New address: 33 Brierwood Bolton BL2 2PF

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

Change date: 2017-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence Dunne

Change date: 2017-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-15

Old address: Flat 2 Brutus Centre Totnes TQ9 5RW

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

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Terence Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-15

Officer name: Michael Riley

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

Old address: 6 Hayburn Avenue Hull HU5 4NA United Kingdom

New address: Flat 2 Brutus Centre Totnes TQ9 5RW

Change date: 2015-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Riley

Appointment date: 2015-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Tomlinson

Termination date: 2015-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

Old address: 3 Vale Mills Boyer Street Derby DE22 3TE United Kingdom

Change date: 2015-05-12

New address: 6 Hayburn Avenue Hull HU5 4NA

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Tomlinson

Appointment date: 2015-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michal Jeromiej

Termination date: 2015-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Address

Type: AD01

Old address: 78 Beaumont Street Sunderland SR5 2NH United Kingdom

Change date: 2015-03-03

New address: 3 Vale Mills Boyer Street Derby DE22 3TE

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michal Jeromiej

Appointment date: 2015-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-24

Officer name: Michael Donkin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

New address: 78 Beaumont Street Sunderland SR5 2NH

Change date: 2014-11-26

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

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-13

Officer name: Michael Donkin

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-13

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 24 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVENSTAR SOLUTIONS LTD

23 LOWICK COURT,NORTHAMPTON,NN3 7TZ

Number:07924900
Status:ACTIVE
Category:Private Limited Company

IGLOO KIDS LTD

DEVONSHIRE HOUSE,LONDON,W1W 5DR

Number:10359791
Status:ACTIVE
Category:Private Limited Company

INSTANT CARE LTD

144 DRAKE STREET,ROCHDALE,OL16 1PS

Number:10618907
Status:ACTIVE
Category:Private Limited Company

NEW ID SHIRLEY LTD

253 STRATFORD ROAD,SOLIHULL,B90 3AL

Number:11093549
Status:ACTIVE
Category:Private Limited Company

PROGRESSIVE ACADEMIC LETS LIMITED

PROGRESSIVE HOUSE UNIT 9, OFFICE VILLAGE,PETERBOROUGH,PE7 8GX

Number:09509615
Status:ACTIVE
Category:Private Limited Company

TCP PROPERTIES LIMITED

2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD

Number:10921929
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