EVERINGHAM HAULAGE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09139313
CategoryPrivate Limited Company
Incorporated21 Jul 2014
Age9 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution18 Jun 2024
Years12 days

SUMMARY

EVERINGHAM HAULAGE LTD is an dissolved private limited company with number 09139313. It was incorporated 9 years, 11 months, 9 days ago, on 21 July 2014 and it was dissolved 12 days ago, on 18 June 2024. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jun 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-10

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-10

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2023-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wayne Timbrell

Cessation date: 2023-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2023-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Timbrell

Termination date: 2023-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-15

Old address: 18 Galsworthy Road Chertsey KT16 8EW United Kingdom

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

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-06

Old address: 3 Cragg Street Colne BB8 9AY United Kingdom

New address: 18 Galsworthy Road Chertsey KT16 8EW

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wayne Timbrell

Notification date: 2020-07-21

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Byrd

Cessation date: 2020-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Timbrell

Appointment date: 2020-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Byrd

Termination date: 2020-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-12

Old address: Flat 4 12 Lingfield Avenue Kingston upon Thames KT1 2TN United Kingdom

New address: 3 Cragg Street Colne BB8 9AY

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Byrd

Notification date: 2020-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fernando Castano

Cessation date: 2020-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Byrd

Appointment date: 2020-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fernando Castano

Termination date: 2020-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-02

Old address: 107 Wing Road Leighton Buzzard LU7 2NH England

New address: Flat 4 12 Lingfield Avenue Kingston upon Thames KT1 2TN

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fernando Castano

Notification date: 2019-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fernando Castano

Appointment date: 2019-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Day

Cessation date: 2019-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Day

Termination date: 2019-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-14

Old address: 22 Woodcroft Telford TF7 5nd England

New address: 107 Wing Road Leighton Buzzard LU7 2NH

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Day

Appointment date: 2019-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Kenneth Pinfold

Cessation date: 2019-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Kenneth Pinfold

Termination date: 2019-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Day

Notification date: 2019-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-06

Old address: Flat 30 Jones House Penkridge Street Walsall WS2 8JX England

New address: 22 Woodcroft Telford TF7 5nd

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-06

Psc name: Mr Kevin Kenneth Pinfold

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-06

Officer name: Mr Kevin Kenneth Pinfold

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-17

Old address: 19 Hopkins Heath Telford TF5 0LU England

New address: Flat 30 Jones House Penkridge Street Walsall WS2 8JX

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2018

Action Date: 26 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-26

Psc name: Mr Kevin Kenneth Pinfold

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-26

Officer name: Mr Kevin Kenneth Pinfold

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-31

Old address: Golden Lion 17 Estcourt Road Watford WD17 2PT United Kingdom

New address: 19 Hopkins Heath Telford TF5 0LU

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edward Harrington

Termination date: 2018-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Edward Harrington

Cessation date: 2018-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Kenneth Pinfold

Notification date: 2018-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Kenneth Pinfold

Appointment date: 2018-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-05

Old address: 29 Siam Street Manchester M11 3RH England

New address: Golden Lion 17 Estcourt Road Watford WD17 2PT

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Roger Hall

Cessation date: 2018-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Edward Harrington

Notification date: 2018-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Roger Hall

Termination date: 2018-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edward Harrington

Appointment date: 2018-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darran John Jewell-Christy

Cessation date: 2017-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Roger Hall

Notification date: 2017-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darran John Jewell-Christy

Termination date: 2017-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-07

Old address: 39 Cemetery Road Barnsley S70 1XS England

New address: 29 Siam Street Manchester M11 3RH

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Roger Hall

Appointment date: 2017-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2017

Action Date: 21 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Todea Alexandru

Cessation date: 2016-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2017-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-25

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

New address: 39 Cemetery Road Barnsley S70 1XS

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darran John Jewell-Christy

Appointment date: 2017-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darran John Jewell-Christy

Notification date: 2017-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Chester

Termination date: 2017-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-11

Old address: 8 Langton Close Newton-Le-Willows WA12 9WH United Kingdom

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

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2017-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Todea Alexandru

Termination date: 2016-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Chester

Appointment date: 2016-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-28

Old address: 52 Melville Street Rochdale OL11 2UQ United Kingdom

New address: 8 Langton Close Newton-Le-Willows WA12 9WH

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kwadena Asamoah

Termination date: 2016-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-27

Old address: 14 Bluebell Close Corby NN18 8LZ United Kingdom

New address: 52 Melville Street Rochdale OL11 2UQ

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Todea Alexandru

Appointment date: 2016-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-18

Officer name: Mr Kwadena Asamoah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-25

Old address: 58 Nevis Grove Bletchy Milton Keynes MK2 3NY

New address: 14 Bluebell Close Corby NN18 8LZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Organ

Termination date: 2015-04-14

Documents

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-22

Old address: 7 Medoc Close Basildon SS13 1NR United Kingdom

New address: 58 Nevis Grove Bletchy Milton Keynes MK2 3NY

Documents

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kwabena Asamoah

Appointment date: 2015-04-14

Documents

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Organ

Appointment date: 2015-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ionut Toader

Termination date: 2015-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-02

Old address: 17 Lytham Street Stoke on Trent ST4 7ED United Kingdom

New address: 7 Medoc Close Basildon SS13 1NR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-18

Old address: 6 Watford Street Stoke-on-Trent ST4 2EW United Kingdom

New address: 17 Lytham Street Stoke on Trent ST4 7ED

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-12

Officer name: Mr Ionut Toader

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ionut Toader

Appointment date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Karmelita

Termination date: 2014-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-23

Old address: 5 Morwellham Close the Barne Bolton Plymouth PL5 1FD United Kingdom

New address: 6 Watford Street Stoke-on-Trent ST4 2EW

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Karmelita

Appointment date: 2014-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2014-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-21

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

New address: 5 Morwellham Close the Barne Bolton Plymouth PL5 1FD

Documents

View document PDF


Some Companies

ADDITIONS (U.K.) LIMITED

COACH HOUSE HUXLEY STREET,ALTRINCHAM,WA14 5EY

Number:01945425
Status:ACTIVE
Category:Private Limited Company

ALETHEA CAPITAL LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:07258017
Status:ACTIVE
Category:Private Limited Company

ANCHOR LOGISTICS LIMITED

UNIT 11, LYE BUSINESS CENTRE ENTERPRISE DRIVE,STOURBRIDGE,DY9 8QH

Number:08369888
Status:ACTIVE
Category:Private Limited Company

HFD (MANAGEMENTS) LIMITED

PHOENIX HOUSE,STRATHCLYDE BUSINESS PARK,ML4 3NJ

Number:SC234591
Status:ACTIVE
Category:Private Limited Company

INSIGNIA SPORTS INTERNATIONAL LIMITED

V116 VOX STUDIOS,LONDON,SE11 5JH

Number:07720186
Status:ACTIVE
Category:Private Limited Company

LEEDS TRINITY UNIVERSITY

BROWNBERRIE LANE,LEEDS,LS18 5HD

Number:06305220
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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