ECCLESHALL HAULAGE LTD
Status | DISSOLVED |
Company No. | 08979122 |
Category | Private Limited Company |
Incorporated | 04 Apr 2014 |
Age | 10 years, 4 months |
Jurisdiction | England Wales |
Dissolution | 02 Aug 2022 |
Years | 2 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
Dissolution application strike off company
Date: 04 May 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Appoint person director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Voss
Documents
Some Companies
23 ROSELEA,CAMBRIDGE,CB24 9LB
Number: | 08440543 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
23 LINDERBRECK LANE,POULTON-LE-FYLDE,FY6 8FJ
Number: | 11652160 |
Status: | ACTIVE |
Category: | Private Limited 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 |
SUITE 4436 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL027107 |
Status: | ACTIVE |
Category: | Limited Partnership |