HARTSWELL LOGISTICS LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.08944808
CategoryPrivate Limited Company
Incorporated18 Mar 2014
Age10 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 1 month, 25 days

SUMMARY

HARTSWELL LOGISTICS LTD is an dissolved private limited company with number 08944808. It was incorporated 10 years, 3 months, 23 days ago, on 18 March 2014 and it was dissolved 1 year, 1 month, 25 days ago, on 16 May 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 28 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: 23 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: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-23

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-23

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-23

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

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

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-16

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

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2022

Action Date: 08 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2022

Action Date: 08 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Farquar

Cessation date: 2022-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Farquar

Termination date: 2022-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2021

Action Date: 07 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Farquar

Notification date: 2021-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Farquar

Appointment date: 2021-01-07

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2021

Action Date: 07 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Norman Jobbins

Cessation date: 2021-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Jobbins

Termination date: 2021-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-19

Old address: 37 Baines Avenue Edlington Doncaster DN12 1PQ

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Norman Jobbins

Notification date: 2020-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Schofield

Cessation date: 2020-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Norman Jobbins

Appointment date: 2020-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Schofield

Termination date: 2020-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Stedman

Termination date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-10

Old address: 20 Cefn Close Cwmtillery Abbertilery Gwent NP13 1HX United Kingdom

New address: 37 Baines Avenue Edlington Doncaster DN12 1PQ

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Schofield

Appointment date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2014-04-24

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2014

Action Date: 09 May 2014

Category: Address

Type: AD01

Change date: 2014-05-09

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

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Arthur Stedman

Appointment date: 2014-04-24

Documents

View document PDF

Incorporation company

Date: 18 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIM STITCHES LIMITED

30A HIGH STREET HIGH STREET,ELY,CB7 5HE

Number:11612243
Status:ACTIVE
Category:Private Limited Company

CIN TRANSPORT LIMITED

457 LONDON ROAD,MITCHAM,CR4 4BB

Number:10432113
Status:ACTIVE
Category:Private Limited Company

COLBALT PEAR DEMOLITION SERVICES LIMITED

ANGLIAN BUSINESS CENTRE,ATTLEBOROUGH,NR17 1AN

Number:10270370
Status:ACTIVE
Category:Private Limited Company

DEREK J JONES FINE TURF MACHINERY LTD.

38 MEOLE RISE,SHREWSBURY,SY3 9JF

Number:09273211
Status:ACTIVE
Category:Private Limited Company

MECAM MERKELBACH CAPITAL MANAGEMENT LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05664216
Status:ACTIVE
Category:Private Limited Company

ROCK (NOMINEES) LIMITED

55 BISHOPSGATE,LONDON,EC2N 3AS

Number:01115143
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