KELSTON HAULAGE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.08957887
CategoryPrivate Limited Company
Incorporated25 Mar 2014
Age10 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years9 months, 9 days

SUMMARY

KELSTON HAULAGE LTD is an dissolved private limited company with number 08957887. It was incorporated 10 years, 3 months, 18 days ago, on 25 March 2014 and it was dissolved 9 months, 9 days ago, on 03 October 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 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: 19 Nov 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: 19 Nov 2022

Action Date: 19 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-19

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2022

Action Date: 19 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-19

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-11

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

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

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-04

Old address: 25 San Remo Road Aspley Guise Milton Keynes MK17 8JY United Kingdom

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Heaney

Cessation date: 2022-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Heaney

Termination date: 2022-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-03

Old address: 6 Balmer Drive Manchester M23 2YQ United Kingdom

New address: 25 San Remo Road Aspley Guise Milton Keynes MK17 8JY

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Heaney

Notification date: 2020-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Declan Conway

Cessation date: 2020-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Heaney

Appointment date: 2020-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Declan Conway

Termination date: 2020-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-21

Old address: 20 Moorfield Close Darlington DL1 4RX United Kingdom

New address: 6 Balmer Drive Manchester M23 2YQ

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2020

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Declan Conway

Notification date: 2020-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2020

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Mclean

Cessation date: 2020-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Declan Conway

Appointment date: 2020-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Mclean

Termination date: 2020-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-31

Old address: 26 Millfield Harlow CM17 0BL England

New address: 20 Moorfield Close Darlington DL1 4RX

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Brennan

Termination date: 2018-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Mclean

Notification date: 2018-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gavin Brennan

Cessation date: 2018-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Mclean

Appointment date: 2018-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Stoddart

Termination date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Brennan

Appointment date: 2018-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gavin Brennan

Notification date: 2018-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-17

Old address: 44 Chichester Close Hartlepool TS25 2QT United Kingdom

New address: 26 Millfield Harlow CM17 0BL

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Stoddart

Cessation date: 2018-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2018

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Stoddart

Notification date: 2017-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2018

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Lake

Cessation date: 2017-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 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: 31 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Stoddart

Appointment date: 2017-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Peter Lake

Termination date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Change date: 2017-05-31

Old address: 21 Cromdale Walk Stevenage SG1 6GA United Kingdom

New address: 44 Chichester Close Hartlepool TS25 2QT

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-16

Old address: 173 Cadbury Road Birmingham B35 7EY United Kingdom

New address: 21 Cromdale Walk Stevenage SG1 6GA

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valentin Dilganu

Termination date: 2016-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Lake

Appointment date: 2016-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-09

Old address: 204 Ermington Crescent Birmingham B36 8AT United Kingdom

New address: 173 Cadbury Road Birmingham B35 7EY

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-02

Officer name: Valentin Dilganu

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Valentin Dilganu

Appointment date: 2016-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

Change date: 2016-05-26

Old address: 47 Grassendale Avenue North Prospect Plymouth PL2 2SW United Kingdom

New address: 204 Ermington Crescent Birmingham B36 8AT

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josh Clements

Termination date: 2016-05-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Roberts

Termination date: 2015-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-08

Old address: 47 Grassendale Avenue North Prospect Plymouth PL2 2JW United Kingdom

New address: 47 Grassendale Avenue North Prospect Plymouth PL2 2SW

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Josh Clements

Appointment date: 2015-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-08

Old address: 5 Plantain Court Walnut Tree Milton Keynes MK7 7LY United Kingdom

New address: 47 Grassendale Avenue North Prospect Plymouth PL2 2SW

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Alan Ridley

Termination date: 2015-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Roberts

Appointment date: 2015-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

Change date: 2015-05-19

Old address: 35 Alanby Drive Idle Bradford BD10 9JF

New address: 5 Plantain Court Walnut Tree Milton Keynes MK7 7LY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2014

Action Date: 10 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-10

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

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Ridley

Documents

View document PDF

Incorporation company

Date: 25 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURED 24/7 LTD

54 BENLAND,PETERBOROUGH,PE3 8EB

Number:07599300
Status:ACTIVE
Category:Private Limited Company

BANTONVALE LIMITED

SUITE 444,NORTH FINCHLEY,N12 0DR

Number:11970065
Status:ACTIVE
Category:Private Limited Company

CARR DOCUMENT CONTROL LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:10864894
Status:ACTIVE
Category:Private Limited Company

HALLS PARTICIPATIONS LIMITED

HALLS HOLDINGS HOUSE BOWMEN WAY,SHREWSBURY,SY4 3DR

Number:05379631
Status:ACTIVE
Category:Private Limited Company

HIGHLAND CARE AGENCY LTD

4 GRANTON SQUARE 4 GRANTON SQUARE,EDINBURGH,EH5 1HE

Number:SC371309
Status:IN ADMINISTRATION
Category:Private Limited Company

J S BUILDERS & ELECTRICAL CONTRACTOR LTD

14 WESTBURY ROAD,FELTHAM,TW13 5HQ

Number:08217498
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