CARWINLEY HAULAGE LTD
Status | DISSOLVED |
Company No. | 09280118 |
Category | Private Limited Company |
Incorporated | 24 Oct 2014 |
Age | 9 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2023 |
Years | 1 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
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
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
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
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
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
Dissolution application strike off company
Date: 30 Nov 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
23 LOWICK COURT,NORTHAMPTON,NN3 7TZ
Number: | 07924900 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,LONDON,W1W 5DR
Number: | 10359791 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 DRAKE STREET,ROCHDALE,OL16 1PS
Number: | 10618907 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD
Number: | 10921929 |
Status: | ACTIVE |
Category: | Private Limited Company |