PUNDA HAULAGE LIMITED

Vicarage Chambers Vicarage Chambers, Leeds, LS1 2LH, England
StatusACTIVE
Company No.09943279
CategoryPrivate Limited Company
Incorporated11 Jan 2016
Age8 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

PUNDA HAULAGE LIMITED is an active private limited company with number 09943279. It was incorporated 8 years, 5 months, 21 days ago, on 11 January 2016. The company address is Vicarage Chambers Vicarage Chambers, Leeds, LS1 2LH, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Jun 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2024

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zeeshan Ali Khan

Termination date: 2023-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2024

Action Date: 02 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zeeshan Ali Khan

Cessation date: 2023-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zeeshan Ali Khan

Notification date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2023

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zeeshan Ali Khan

Appointment date: 2020-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Portman

Cessation date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Portman

Termination date: 2020-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2023

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Portman

Appointment date: 2020-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2023

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Portman

Notification date: 2020-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2023

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Jepson

Termination date: 2020-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2023

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Jepson

Cessation date: 2020-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2023

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Jepson

Appointment date: 2020-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2023

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Jepson

Notification date: 2020-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2023

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Kitchingman

Termination date: 2020-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2023

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Kitchingman

Cessation date: 2020-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2023

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Kitchingman

Appointment date: 2020-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2023

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Kitchingman

Notification date: 2020-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abbas Hakborjeleh

Termination date: 2020-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2023

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abbas Hakborjeleh

Cessation date: 2020-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2023

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Abbas Hakborjeleh

Appointment date: 2020-02-10

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2023

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abbas Hakborjeleh

Notification date: 2020-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2023

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Kitchingman

Termination date: 2020-02-10

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2023

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Kitchingman

Cessation date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-04

Old address: 32 Park Cross Street Leeds LS1 2QH England

New address: Vicarage Chambers Park Square East Leeds LS1 2LH

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Kitchingman

Appointment date: 2020-02-10

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2022

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Kitchingman

Notification date: 2020-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael White

Termination date: 2020-02-10

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2022

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael White

Cessation date: 2020-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-19

Old address: 1 Park Cross Street Leeds LS1 2QH England

New address: 32 Park Cross Street Leeds LS1 2QH

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2022

Action Date: 09 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael White

Appointment date: 2020-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2022

Action Date: 09 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abbas Hakborjeleh

Termination date: 2020-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2022

Action Date: 09 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael White

Notification date: 2020-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2022

Action Date: 09 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abbas Hak Borjeleh

Cessation date: 2020-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-27

Old address: 28 Fawcett Close Leeds West Yorkshire LS12 4UJ United Kingdom

New address: 1 Park Cross Street Leeds LS1 2QH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bestway haulage LIMITED\certificate issued on 04/02/16

Documents

View document PDF

Incorporation company

Date: 11 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISON WARD TRAINING LIMITED

98 STATION ROAD,SOLIHULL,B93 0HJ

Number:11408921
Status:ACTIVE
Category:Private Limited Company

ARF PLUMBING AND HEATING LTD

UNIT 8&9, PARSONS COURT WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE

Number:11254209
Status:ACTIVE
Category:Private Limited Company

ASTILL ASSOCIATES LTD

ONWARD CHAMBERS,HYDE,SK14 1AH

Number:09419961
Status:ACTIVE
Category:Private Limited Company

GAILEY MARINE LIMITED

ST DAVID'S COURT,WOLVERHAMPTON,WV1 3JE

Number:03669743
Status:ACTIVE
Category:Private Limited Company

GREEN COMFORT LTD

FLAT 11 SPRING HOUSE,SHEFFIELD,S2 3HS

Number:06882016
Status:ACTIVE
Category:Private Limited Company

INDIGO LOOP LIMITED

5 THE SQUARE,READING,RG7 1BS

Number:06631919
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