OVERMOOR HAULAGE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09056705
CategoryPrivate Limited Company
Incorporated27 May 2014
Age10 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years9 months, 17 days

SUMMARY

OVERMOOR HAULAGE LTD is an dissolved private limited company with number 09056705. It was incorporated 10 years, 1 month, 10 days ago, on 27 May 2014 and it was dissolved 9 months, 17 days ago, on 19 September 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shawn O'mahony

Cessation date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 28 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: 25 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: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-25

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-25

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-10

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

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

Documents

View document PDF

Appoint person director company with name date

Date: 25 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

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-03

Old address: 51 Gibbons Way Knebworth SG3 6BX United Kingdom

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 03 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

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: Shawn O'mahony

Termination date: 2022-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-30

Old address: 4 Chiltern View Letchworth Garden City SG6 3RB United Kingdom

New address: 51 Gibbons Way Knebworth SG3 6BX

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-22

Officer name: Shawn O'mahony

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-19

Old address: 19 Dyson Road Swindon SN25 2NX United Kingdom

New address: 4 Chiltern View Letchworth Garden City SG6 3RB

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Mertha

Termination date: 2016-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shawn O'mahony

Appointment date: 2016-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Mertha

Appointment date: 2016-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Litton

Termination date: 2016-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-23

Old address: 4 Staniland Drive Selby YO8 4XZ

New address: 19 Dyson Road Swindon SN25 2NX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-10

Old address: 17 Faller Fields Lakeside Avenue Lydney GL15 5FD United Kingdom

New address: 4 Staniland Drive Selby YO8 4XZ

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Litton

Appointment date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Thomas Evans

Termination date: 2014-10-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Evans

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-18

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

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 27 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRI FACILITIES MAINTENANCE LTD

81 KILN RIDE,WOKINGHAM,RG40 3PJ

Number:07658586
Status:ACTIVE
Category:Private Limited Company

EQUINE AQUA TRAINING LIMITED

GARLANDS,BILLINGSHURST,RH14 9BH

Number:08267965
Status:ACTIVE
Category:Private Limited Company

GENRECOOK LTD

SECOND FLOOR, OFFICE 229-231,NORTHAMPTON,NN1 4EF

Number:11862880
Status:ACTIVE
Category:Private Limited Company

SEATON PLACE LIMITED

WESTRICK HOUSE,PALMERS GREEN,N13 4PP

Number:08796152
Status:ACTIVE
Category:Private Limited Company

TAM BARNEYS LIMITED

RIVER HOUSE,NEWRY,BT34 2DL

Number:NI604699
Status:ACTIVE
Category:Private Limited Company

THE HIGH STREET OUTLET R1 LIMITED

EXCHANGE HOUSE,NEWPORT,PO30 5BZ

Number:06772479
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