MINPATH HAULAGE LTD

7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England
StatusDISSOLVED
Company No.09300405
CategoryPrivate Limited Company
Incorporated07 Nov 2014
Age9 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 29 days

SUMMARY

MINPATH HAULAGE LTD is an dissolved private limited company with number 09300405. It was incorporated 9 years, 6 months, 28 days ago, on 07 November 2014 and it was dissolved 4 years, 4 months, 29 days ago, on 07 January 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ion-Dragos Stanciu

Termination date: 2018-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ion-Dragos Stanciu

Cessation date: 2018-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-19

Old address: 24 Greenview Drive Rochdale OL11 5YQ United Kingdom

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

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-02-16

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2017

Action Date: 02 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ion-Dragos Stanciu

Notification date: 2017-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2017

Action Date: 02 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Mackie

Cessation date: 2017-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

New address: 24 Greenview Drive Rochdale OL11 5YQ

Change date: 2017-02-22

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

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-14

Officer name: Ion-Dragos Stanciu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-09

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

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

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-02

Officer name: William Mackie

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-02

Officer name: Ion-Dragos Stanciu

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Mackie

Change date: 2016-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Mackie

Appointment date: 2016-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Perry

Termination date: 2016-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-17

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

Old address: 2a Chalk Court Jetty Walk Grays RM17 6PQ United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

New address: 2a Chalk Court Jetty Walk Grays RM17 6PQ

Old address: 68 Kendal Purfleet RM19 1LL

Change date: 2016-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-26

Officer name: Keith Perry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Sylvester

Termination date: 2015-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Address

Type: AD01

Old address: 49 Chandlers Croft Ibstock LE67 6PR United Kingdom

Change date: 2015-09-24

New address: 68 Kendal Purfleet RM19 1LL

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-17

Officer name: Keith Perry

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Sylvester

Appointment date: 2014-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

New address: 49 Chandlers Croft Ibstock LE67 6PR

Change date: 2014-12-11

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

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2014-12-04

Documents

View document PDF

Incorporation company

Date: 07 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUZHIQI SECURITY LTD

66 OVERTON ROAD,LONDON,E10 7PS

Number:07474079
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLUORETIQ LIMITED

UNIT DX ALBERT ROAD,BRISTOL,BS2 0XJ

Number:10647632
Status:ACTIVE
Category:Private Limited Company

HARCUS CONSULTING LIMITED

4 GULLYMOSS VIEW,WESTHILL,AB32 6PF

Number:SC259359
Status:ACTIVE
Category:Private Limited Company

MODAV UK LIMITED

ELIZABETH HOUSE 13-19,LEEDS,LS1 2TW

Number:05781516
Status:ACTIVE
Category:Private Limited Company

OM PHARMA LTD

THE FLAT ABOVE ROBERTS PHARMACY THE COOMBES,LOOE,PL13 2RG

Number:09603595
Status:ACTIVE
Category:Private Limited Company

SOLVNOW LIMITED

31 ROCKWOOD ROAD,LEEDS,LS28 5AB

Number:07219913
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