BEDALE BULK HAULAGE LTD

1 Cliffe Bank Cottage 1 Cliffe Bank Cottage, Darlington, DL2 3SX, England
StatusACTIVE
Company No.09429811
CategoryPrivate Limited Company
Incorporated09 Feb 2015
Age9 years, 4 months, 25 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Edward Shade

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITLINK WAREHOUSING LTD

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

JAZZ-WORKS LIMITED

20 DONNAY CLOSE,GERRARDS CROSS,SL9 7PZ

Number:08142183
Status:ACTIVE
Category:Private Limited Company

LUCIDBLOC LTD

C/O WEWORK NO.1 SPINNINGFIELDS,MANCHESTER,M3 3JE

Number:11398351
Status:ACTIVE
Category:Private Limited Company

RUBICON 14 LTD

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

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