About

Registered Number: 03004140
Date of Incorporation: 21/12/1994 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: Wilmin, Staunton Lane, Whitchurch, Bristol, BS14 0QL

 

Based in Whitchurch in Bristol, Bedminster Haulage Ltd was founded on 21 December 1994, it's status is listed as "Dissolved". The current directors of this business are listed as Evans, Angela, Evans, Barry, Evans, Maureen, Evans, Wayne, Reed, Susan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Angela 07 December 2001 05 August 2002 1
EVANS, Barry 16 December 1996 05 August 2002 1
EVANS, Maureen 07 December 2001 05 August 2002 1
EVANS, Wayne 07 December 2001 31 July 2002 1
REED, Susan 21 December 1994 16 December 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
CS01 - N/A 28 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 03 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 28 September 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 22 December 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 15 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 14 February 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 04 January 2001
AA - Annual Accounts 17 February 2000
363s - Annual Return 17 February 2000
363s - Annual Return 08 February 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 28 January 1997
288b - Notice of resignation of directors or secretaries 22 December 1996
288b - Notice of resignation of directors or secretaries 22 December 1996
288a - Notice of appointment of directors or secretaries 22 December 1996
288a - Notice of appointment of directors or secretaries 22 December 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 03 January 1996
288 - N/A 24 February 1995
288 - N/A 09 February 1995
NEWINC - New incorporation documents 21 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.