About

Registered Number: 09278018
Date of Incorporation: 23/10/2014 (10 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (5 years and 3 months ago)
Registered Address: 7 Limewood Way, Leeds, LS14 1AB,

 

Established in 2014, Coulton Haulage Ltd are based in Leeds, it has a status of "Dissolved". Barbu, Gin, Cox, Carl, Gardner, James, Gough, Stephen, Houghton, Stephen, Knight, John are listed as the directors of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBU, Gin 18 March 2016 28 June 2016 1
COX, Carl 06 July 2015 07 October 2015 1
GARDNER, James 07 October 2015 18 March 2016 1
GOUGH, Stephen 07 November 2014 06 July 2015 1
HOUGHTON, Stephen 18 November 2016 16 February 2018 1
KNIGHT, John 28 June 2016 18 November 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 14 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 09 July 2018
AD01 - Change of registered office address 19 February 2018
PSC01 - N/A 19 February 2018
PSC07 - N/A 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
AP01 - Appointment of director 19 February 2018
CS01 - N/A 15 November 2017
PSC07 - N/A 15 November 2017
PSC01 - N/A 15 November 2017
AA - Annual Accounts 26 July 2017
TM01 - Termination of appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AD01 - Change of registered office address 24 November 2016
CS01 - N/A 31 October 2016
AD01 - Change of registered office address 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
AP01 - Appointment of director 05 July 2016
AA - Annual Accounts 29 April 2016
TM01 - Termination of appointment of director 24 March 2016
AD01 - Change of registered office address 24 March 2016
AP01 - Appointment of director 24 March 2016
AR01 - Annual Return 02 November 2015
AP01 - Appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
AD01 - Change of registered office address 14 October 2015
AD01 - Change of registered office address 13 July 2015
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
TM01 - Termination of appointment of director 20 November 2014
AD01 - Change of registered office address 20 November 2014
AP01 - Appointment of director 20 November 2014
NEWINC - New incorporation documents 23 October 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.