BEDALE BULK HAULAGE LTD
Status | ACTIVE |
Company No. | 09429811 |
Category | Private Limited Company |
Incorporated | 09 Feb 2015 |
Age | 9 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BEDALE BULK HAULAGE LTD is an active private limited company with number 09429811. It was incorporated 9 years, 4 months, 25 days ago, on 09 February 2015. The company address is 1 Cliffe Bank Cottage 1 Cliffe Bank Cottage, Darlington, DL2 3SX, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 20 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-18
Old address: 1 Forcett Valley Cottages Forcett Richmond DL11 7SH
New address: 1 Cliffe Bank Cottage Piercebridge Darlington DL2 3SX
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-11
Old address: Oak Tree Manor Burneston Bedale DL8 2JQ United Kingdom
New address: 1 Forcett Valley Cottages Forcett Richmond DL11 7SH
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type dormant
Date: 11 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Termination director company with name termination date
Date: 23 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jayne Elizabeth Shade
Termination date: 2017-02-10
Documents
Accounts with accounts type dormant
Date: 09 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Termination director company with name termination date
Date: 30 Mar 2016
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jayne Elizabeth Shade
Termination date: 2015-02-16
Documents
Termination director company with name termination date
Date: 23 Feb 2016
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jayne Elizabeth Shade
Termination date: 2015-02-16
Documents
Appoint person director company with name
Date: 12 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Edward Shade
Documents
Appoint person director company with name date
Date: 12 Mar 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jayne Elizabeth Shape
Appointment date: 2015-02-16
Documents
Appoint person director company with name date
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jayne Elizabeth Shade
Appointment date: 2015-03-10
Documents
Appoint person director company with name date
Date: 27 Feb 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Edward Shade
Appointment date: 2015-02-16
Documents
Termination director company with name termination date
Date: 09 Feb 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Termination date: 2015-02-09
Documents
Some Companies
1422-4 LONDON ROAD,LEIGH-ON-SEA,SS9 2UL
Number: | 10051633 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLING MORRIS ARCHITECTURAL SERVICES LTD
1 GREENBANK,BARNARD CASTLE,DL12 0BQ
Number: | 09537658 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 DONNAY CLOSE,GERRARDS CROSS,SL9 7PZ
Number: | 08142183 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WEWORK NO.1 SPINNINGFIELDS,MANCHESTER,M3 3JE
Number: | 11398351 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 MANSFIELD CRESCENT,DONCASTER,DN3 2AR
Number: | 08899260 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUZIE HOME MAINTENANCE LIMITED
4 UNIVERSITY COURT,ABERDEEN,AB21 9DD
Number: | SC338821 |
Status: | ACTIVE |
Category: | Private Limited Company |