ECCLESHALL HAULAGE LTD

191 Washington Street, Bradford, BD8 9QP, United Kingdom
StatusDISSOLVED
Company No.08979122
CategoryPrivate Limited Company
Incorporated04 Apr 2014
Age10 years, 4 months
JurisdictionEngland Wales
Dissolution02 Aug 2022
Years2 years, 2 days

SUMMARY

ECCLESHALL HAULAGE LTD is an dissolved private limited company with number 08979122. It was incorporated 10 years, 4 months ago, on 04 April 2014 and it was dissolved 2 years, 2 days ago, on 02 August 2022. The company address is 191 Washington Street, Bradford, BD8 9QP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-04

Old address: 3 White Friars Lane St. Judes Plymouth PL4 9RA United Kingdom

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-03-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Shellis

Cessation date: 2022-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Shellis

Termination date: 2022-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 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: 22 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-05

Old address: 7 Rochester Drive Westcliff-on-Sea SS0 0NJ United Kingdom

New address: 3 White Friars Lane St. Judes Plymouth PL4 9RA

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: Andrew Shellis

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: Jaison Jose

Cessation date: 2019-08-12

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 Andrew Shellis

Appointment 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: Jaison Jose

Termination date: 2019-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jaison Jose

Appointment date: 2018-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Maurice Taylor

Termination date: 2018-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-15

Old address: 22 Ellen Close Northampton NN6 7SG United Kingdom

New address: 7 Rochester Drive Westcliff-on-Sea SS0 0NJ

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jaison Jose

Notification date: 2018-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ivan Maurice Taylor

Cessation date: 2018-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivan Taylor

Appointment date: 2016-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-31

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

New address: 22 Ellen Close Northampton NN6 7SG

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Moore

Termination date: 2016-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Moore

Appointment date: 2015-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Brown

Termination date: 2015-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-09

Old address: 22 Aspen Road Rugby CV21 1SF

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-09

Old address: 123 Wyndham Crescent Burnham Slough SL1 8HJ United Kingdom

New address: 22 Aspen Road Rugby CV21 1SF

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Brown

Appointment date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mustapha Akilal

Termination date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mustapha Akilal

Appointment date: 2015-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michal Skowronski

Termination date: 2015-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-17

Old address: Flat 9 Hyde Court Stafford ST17 9QS United Kingdom

New address: 123 Wyndham Crescent Burnham Slough SL1 8HJ

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michal Skowronski

Appointment date: 2014-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Hughes

Termination date: 2014-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-04

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

New address: Flat 9 Hyde Court Stafford ST17 9QS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-07

Old address: 21 Edendale Estate Crawcrook Newcastle NE40 4PX United Kingdom

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

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Hughes

Appointment date: 2014-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Voss

Termination date: 2014-07-21

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2014

Action Date: 23 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-23

Old address: 5 Coogan Close Carlise CA2 5SG United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2014

Action Date: 19 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-19

Officer name: David Voss

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Change date: 2014-05-06

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

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Voss

Documents

View document PDF

Incorporation company

Date: 04 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUNCTION FACTORY LIMITED

23 ROSELEA,CAMBRIDGE,CB24 9LB

Number:08440543
Status:ACTIVE
Category:Private Limited Company

GHAUS-E-YAGANA FOUNDATION

42 WINKFIELD ROAD,WINDSOR,SL4 4AF

Number:08430067
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GO NINJA LIMITED

23 LINDERBRECK LANE,POULTON-LE-FYLDE,FY6 8FJ

Number:11652160
Status:ACTIVE
Category:Private Limited Company

MIDDLE DRUMS FARMING COMPANY

MIDDLE DRUMS FARM,ANGUS,

Number:SL002690
Status:ACTIVE
Category:Limited Partnership

SAMAHOMA MEDIA ADVISORS LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:11858131
Status:ACTIVE
Category:Private Limited Company

SL027107 LP

SUITE 4436 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL027107
Status:ACTIVE
Category:Limited Partnership

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