About

Registered Number: 08944760
Date of Incorporation: 18/03/2014 (10 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 10 months ago)
Registered Address: 44 Calshot Walk, Bedford, MK41 8QS,

 

Founded in 2014, Bardfield Haulage Ltd have registered office in Bedford. There are 5 directors listed as Bloom, Peter, Margetson, William, Miller, Robert, Omar, Haitham, Page, Mark for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOM, Peter 27 March 2014 20 June 2014 1
MARGETSON, William 20 June 2014 29 June 2015 1
MILLER, Robert 29 June 2015 22 September 2015 1
OMAR, Haitham 15 December 2015 09 March 2016 1
PAGE, Mark 04 August 2016 05 February 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
TM01 - Termination of appointment of director 21 March 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 23 August 2016
AP01 - Appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
AD01 - Change of registered office address 15 August 2016
AR01 - Annual Return 21 March 2016
TM01 - Termination of appointment of director 16 March 2016
AD01 - Change of registered office address 16 March 2016
AP01 - Appointment of director 16 March 2016
AD01 - Change of registered office address 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
AA - Annual Accounts 26 November 2015
AP01 - Appointment of director 30 September 2015
AD01 - Change of registered office address 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AD01 - Change of registered office address 06 July 2015
AP01 - Appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AR01 - Annual Return 23 March 2015
AP01 - Appointment of director 27 June 2014
AD01 - Change of registered office address 27 June 2014
TM01 - Termination of appointment of director 27 June 2014
AD01 - Change of registered office address 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
AP01 - Appointment of director 10 April 2014
NEWINC - New incorporation documents 18 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.