BARLOWMOOR HAULAGE LTD

7 Limewood Way, Leeds, LS14 1AB, England
StatusDISSOLVED
Company No.08974688
CategoryPrivate Limited Company
Incorporated02 Apr 2014
Age10 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution28 Aug 2018
Years5 years, 10 months, 11 days

SUMMARY

BARLOWMOOR HAULAGE LTD is an dissolved private limited company with number 08974688. It was incorporated 10 years, 3 months, 6 days ago, on 02 April 2014 and it was dissolved 5 years, 10 months, 11 days ago, on 28 August 2018. The company address is 7 Limewood Way, Leeds, LS14 1AB, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Aug 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jun 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2018-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-08

Old address: Flat 4, Balloon Court 18 Cave Street Bristol BS2 8AG United Kingdom

New address: 7 Limewood Way Leeds LS14 1AB

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Dunne

Notification date: 2018-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Rotherham

Cessation date: 2018-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Rotherham

Termination date: 2018-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Rotherham

Appointment date: 2017-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-10

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

New address: Flat 4, Balloon Court 18 Cave Street Bristol BS2 8AG

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Dunne

Cessation date: 2017-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Rotherham

Notification date: 2017-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-16

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Dunne

Appointment date: 2017-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-15

Old address: 20 Trafford Estate Walton Highway Wisbech PE14 7DT United Kingdom

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

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Burrows

Termination date: 2017-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Desborough

Termination date: 2016-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Burrows

Appointment date: 2016-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-16

Old address: 1 Bradiford Barnstaple EX31 4AD

New address: 20 Trafford Estate Walton Highway Wisbech PE14 7DT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2014

Action Date: 24 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-24

Old address: 47 Park Road Exeter EX1 2HT United Kingdom

New address: 1 Bradiford Barnstaple EX31 4AD

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jared Desmier

Termination date: 2014-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Desborough

Appointment date: 2014-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stirling

Termination date: 2014-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jared Desmier

Appointment date: 2014-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-25

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

New address: 47 Park Road Exeter EX1 2HT

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Stirling

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-30

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

Documents

View document PDF

Incorporation company

Date: 02 Apr 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BERNHARDT ELECTRICAL LTD

THE COTTAGE 2 THE GREEN CHARLTON LANE,MAIDSTONE,ME15 0NP

Number:04952538
Status:ACTIVE
Category:Private Limited Company

ILES (YORK) LIMITED

LANGTON HOUSE,YORK,YO24 4EY

Number:00541646
Status:ACTIVE
Category:Private Limited Company

NTSEC LTD

70/7 LOGIE GREEN ROAD,EDINBURGH,EH7 4HQ

Number:SC616687
Status:ACTIVE
Category:Private Limited Company

QUICK HOUSE REMOVALS LTD

10 LANSBURY DRIVE,HAYES,UB4 8SB

Number:11930386
Status:ACTIVE
Category:Private Limited Company

TECHPROC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11707059
Status:ACTIVE
Category:Private Limited Company

TEMPLE COFFEE LIMITED

17 PYLLE HILL CRESCENT,BRISTOL,BS3 4TN

Number:11724660
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