HARD SHOULDER TRANSPORT LIMITED

31 Malpas Rd, Newport, NP20 5PB, Wales
StatusDISSOLVED
Company No.10502127
CategoryPrivate Limited Company
Incorporated29 Nov 2016
Age7 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 11 days

SUMMARY

HARD SHOULDER TRANSPORT LIMITED is an dissolved private limited company with number 10502127. It was incorporated 7 years, 6 months, 2 days ago, on 29 November 2016 and it was dissolved 3 years, 7 months, 11 days ago, on 20 October 2020. The company address is 31 Malpas Rd, Newport, NP20 5PB, Wales.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-26

New address: 31 Malpas Rd Newport NP20 5PB

Old address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

New address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS

Old address: Room 5 Advantage House Stowe Street Lichfield WS13 6AQ England

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-05

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-04

Officer name: Mr Antonio Pogosa

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2017

Action Date: 04 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-04

Psc name: Antonio Pogosa

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2017

Action Date: 04 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-04

Psc name: Antonio Pogosa

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

Old address: Seneca House Buntsford Park Road Bromsgrove B60 3DX England

Change date: 2017-11-22

New address: Room 5 Advantage House Stowe Street Lichfield WS13 6AQ

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-04

Officer name: Amanda Birch

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-04

Officer name: Mr Antonio Pogosa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Old address: 32-34 Scot Lane Doncaster DN1 1ES England

New address: Seneca House Buntsford Park Road Bromsgrove B60 3DX

Change date: 2017-01-05

Documents

View document PDF

Incorporation company

Date: 29 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLERBY ENGINEERING LIMITED

6 QUEENS GARDENS,EAST YORKSHIRE,HU18 1AU

Number:04606668
Status:ACTIVE
Category:Private Limited Company

BLUE GRIFFIN LTD

12 KENCHESTER,MILTON KEYNES,MK13 0QP

Number:10624558
Status:ACTIVE
Category:Private Limited Company

GRANT IT SERVICES LTD

LEADENHALL MANOR,SPALDING,PE12 8HA

Number:10092323
Status:ACTIVE
Category:Private Limited Company

MASH TRADERS LTD

2 PORTLAND RIDE,DUNSTABLE,LU5 5FP

Number:10925385
Status:ACTIVE
Category:Private Limited Company

ROSE ASSOCIATES LIMITED

137 CLEVEDEN ROAD,GLASGOW,G12 0JU

Number:SC436988
Status:ACTIVE
Category:Private Limited Company

THE PAYNE PARTNERSHIP LIMITED

THE GATE HOUSE,WENTBRIDGE,WF8 3JJ

Number:11012908
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