About

Registered Number: 08958649
Date of Incorporation: 25/03/2014 (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, West Yorkshire, LS14 1AB,

 

Crowborough Haulage Ltd was founded on 25 March 2014, it's status is listed as "Dissolved". We do not know the number of employees at the company. The current directors of Crowborough Haulage Ltd are listed as Birtwhistle, Joshua, Lincan, Sentino, Marshall, Paul, Perriman, Nick, Turner, David, Voinea, George Sorin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRTWHISTLE, Joshua 29 February 2016 31 March 2016 1
LINCAN, Sentino 30 November 2015 29 February 2016 1
MARSHALL, Paul 17 April 2014 02 October 2014 1
PERRIMAN, Nick 27 January 2015 04 June 2015 1
TURNER, David 04 June 2015 30 July 2015 1
VOINEA, George Sorin 09 November 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 21 May 2018
AD01 - Change of registered office address 27 February 2018
PSC07 - N/A 27 February 2018
PSC01 - N/A 27 February 2018
AP01 - Appointment of director 27 February 2018
TM01 - Termination of appointment of director 27 February 2018
AP01 - Appointment of director 27 December 2017
PSC01 - N/A 27 December 2017
AD01 - Change of registered office address 27 December 2017
TM01 - Termination of appointment of director 27 December 2017
PSC07 - N/A 27 December 2017
AA - Annual Accounts 20 November 2017
AD01 - Change of registered office address 24 March 2017
TM01 - Termination of appointment of director 24 March 2017
AP01 - Appointment of director 24 March 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 22 November 2016
AP01 - Appointment of director 28 June 2016
AD01 - Change of registered office address 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
TM01 - Termination of appointment of director 08 April 2016
AP01 - Appointment of director 08 April 2016
AD01 - Change of registered office address 08 April 2016
AR01 - Annual Return 30 March 2016
AP01 - Appointment of director 07 March 2016
AD01 - Change of registered office address 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AA - Annual Accounts 15 December 2015
AD01 - Change of registered office address 09 December 2015
AP01 - Appointment of director 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
TM01 - Termination of appointment of director 11 August 2015
AP01 - Appointment of director 11 August 2015
AD01 - Change of registered office address 11 August 2015
TM01 - Termination of appointment of director 11 June 2015
AD01 - Change of registered office address 11 June 2015
AP01 - Appointment of director 11 June 2015
AR01 - Annual Return 10 April 2015
AP01 - Appointment of director 03 February 2015
AD01 - Change of registered office address 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 09 October 2014
AD01 - Change of registered office address 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
TM01 - Termination of appointment of director 01 May 2014
AD01 - Change of registered office address 01 May 2014
AP01 - Appointment of director 01 May 2014
NEWINC - New incorporation documents 25 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.