MINPATH HAULAGE LTD
Status | DISSOLVED |
Company No. | 09300405 |
Category | Private Limited Company |
Incorporated | 07 Nov 2014 |
Age | 9 years, 6 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2020 |
Years | 4 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
Dissolution application strike off company
Date: 15 Oct 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
66 OVERTON ROAD,LONDON,E10 7PS
Number: | 07474079 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT DX ALBERT ROAD,BRISTOL,BS2 0XJ
Number: | 10647632 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GULLYMOSS VIEW,WESTHILL,AB32 6PF
Number: | SC259359 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELIZABETH HOUSE 13-19,LEEDS,LS1 2TW
Number: | 05781516 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FLAT ABOVE ROBERTS PHARMACY THE COOMBES,LOOE,PL13 2RG
Number: | 09603595 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ROCKWOOD ROAD,LEEDS,LS28 5AB
Number: | 07219913 |
Status: | ACTIVE |
Category: | Private Limited Company |