About

Registered Number: 08951748
Date of Incorporation: 21/03/2014 (10 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: 7 Limewood Way, Leeds, LS14 1AB,

 

Chatburn Haulage Ltd was registered on 21 March 2014 and are based in Leeds, it's status in the Companies House registry is set to "Dissolved". Dudley, Scott, Zhleyazkov, Zhivko Veskov are listed as the directors of Chatburn Haulage Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUDLEY, Scott 12 May 2016 10 March 2017 1
ZHLEYAZKOV, Zhivko Veskov 22 August 2017 20 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 22 May 2018
AA - Annual Accounts 11 May 2018
PSC01 - N/A 01 March 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
AD01 - Change of registered office address 01 March 2018
PSC07 - N/A 01 March 2018
AA - Annual Accounts 17 November 2017
TM01 - Termination of appointment of director 30 October 2017
PSC01 - N/A 27 October 2017
AD01 - Change of registered office address 27 October 2017
PSC07 - N/A 27 October 2017
AP01 - Appointment of director 27 October 2017
CH01 - Change of particulars for director 16 March 2017
TM01 - Termination of appointment of director 11 March 2017
AP01 - Appointment of director 11 March 2017
AD01 - Change of registered office address 11 March 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 14 November 2016
TM01 - Termination of appointment of director 23 May 2016
AD01 - Change of registered office address 23 May 2016
AP01 - Appointment of director 23 May 2016
AR01 - Annual Return 24 March 2016
AD01 - Change of registered office address 10 March 2016
TM01 - Termination of appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
AD01 - Change of registered office address 18 December 2015
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 07 April 2015
AP01 - Appointment of director 12 January 2015
AD01 - Change of registered office address 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
CH01 - Change of particulars for director 17 April 2014
TM01 - Termination of appointment of director 11 April 2014
AD01 - Change of registered office address 11 April 2014
AP01 - Appointment of director 11 April 2014
NEWINC - New incorporation documents 21 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.