MOORLEDGE HAULAGE LTD

191 Washington Street, Bradford, BD8 9QP, United Kingdom
StatusDISSOLVED
Company No.08950338
CategoryPrivate Limited Company
Incorporated20 Mar 2014
Age10 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 year, 10 months, 21 days

SUMMARY

MOORLEDGE HAULAGE LTD is an dissolved private limited company with number 08950338. It was incorporated 10 years, 3 months, 10 days ago, on 20 March 2014 and it was dissolved 1 year, 10 months, 21 days ago, on 09 August 2022. The company address is 191 Washington Street, Bradford, BD8 9QP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-03

Old address: 31 Itchen Avenue Bishopstoke Eastleigh SO50 8JW United Kingdom

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Karnevski

Cessation date: 2022-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Karnevski

Termination date: 2022-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Karnevski

Appointment date: 2019-08-12

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Karnevski

Notification date: 2019-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Asquith

Cessation date: 2019-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Asquith

Termination date: 2019-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-10

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

New address: 31 Itchen Avenue Bishopstoke Eastleigh SO50 8JW

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2018

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2018-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2018

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Asquith

Notification date: 2018-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Asquith

Appointment date: 2018-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 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

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-03

Old address: 3 Windermere Drive Bletchley Milton Keynes MK2 3DJ England

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

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Foster

Termination date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Foster

Cessation date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2018

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Linda Foster

Notification date: 2017-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Linda Foster

Appointment date: 2017-11-10

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicolaie Daniel Andriesi

Cessation date: 2017-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-05

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

New address: 3 Windermere Drive Bletchley Milton Keynes MK2 3DJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Dunne

Appointment date: 2017-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolaie Daniel Andriesi

Termination date: 2017-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-24

Old address: 95 North End Road London NW11 7TA United Kingdom

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

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 11 Nov 2016

Category: Dissolution

Type: DS02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-13

Officer name: Nicolaie Andriesi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-21

Old address: 87 the Ridgeway London NW11 9RX United Kingdom

New address: 95 North End Road London NW11 7TA

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Sep 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicolaie Andriesi

Appointment date: 2016-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Waller

Termination date: 2016-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-15

Old address: 198 Bishopton Road Stockton on Tees TS18 4PH United Kingdom

New address: 87 the Ridgeway London NW11 9RX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

Change date: 2016-05-27

Old address: 190 Bishopton Road Stockton on Tees TS18 4PH United Kingdom

New address: 198 Bishopton Road Stockton on Tees TS18 4PH

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-18

Officer name: Thomas Waller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-31

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

New address: 190 Bishopton Road Stockton on Tees TS18 4PH

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Waller

Appointment date: 2016-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Behan

Termination date: 2016-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-27

Officer name: Mr Andrew Behan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-03

Old address: 98 Queensway Burton Latimer Kettering NN15 5QJ United Kingdom

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

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Pendril Charles

Termination date: 2015-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Behan

Appointment date: 2015-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gilbert Carter

Termination date: 2014-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-25

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

New address: 98 Queensway Burton Latimer Kettering NN15 5QJ

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Charles

Appointment date: 2014-07-14

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gilbert Carter

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2014

Action Date: 01 May 2014

Category: Address

Type: AD01

Change date: 2014-05-01

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

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2014

Action Date: 01 May 2014

Category: Address

Type: AD01

Change date: 2014-05-01

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

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 20 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

109 LOWER RICHMOND ROAD LIMITED

109 LOWER RICHMOND ROAD,LONDON,SW15 1EU

Number:02799017
Status:ACTIVE
Category:Private Limited Company

CLINICAL AUDIT SUPPORT CENTRE LIMITED

33 LEICESTER ROAD,LEICESTER,LE8 4GR

Number:05858703
Status:ACTIVE
Category:Private Limited Company

HART VETERINARY SERVICES LTD

1 HUNTERS CORNER,COLCHESTER,CO3 9DA

Number:11480600
Status:ACTIVE
Category:Private Limited Company

PRANDEAMUS LTD

15 COTLEIGH ROAD,LONDON,NW6 2NL

Number:07214153
Status:ACTIVE
Category:Private Limited Company

SEIGHFORD SOLAR PV LTD

THE OLD RECTORY,WEYBRIDGE,KT13 8DE

Number:08923353
Status:ACTIVE
Category:Private Limited Company

SM GROUP (EUROPE) LTD.

MERCATOR HOUSE,PLYMOUTH,PL6 5XP

Number:01306320
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