About

Registered Number: 08978815
Date of Incorporation: 04/04/2014 (10 years ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 7 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Established in 2014, Delamere Haulage Ltd are based in West Yorkshire, it has a status of "Dissolved". We don't know the number of employees at this company. This company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWER, Scott 04 May 2016 14 September 2016 1
DANILA, Constantin 14 September 2016 20 July 2017 1
WHIGHAM, Stephen 15 December 2014 15 February 2016 1
WHITE, Nicholas 15 February 2016 04 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 07 June 2018
PSC01 - N/A 01 June 2018
PSC07 - N/A 01 June 2018
AA - Annual Accounts 21 May 2018
AA - Annual Accounts 16 January 2018
TM01 - Termination of appointment of director 21 July 2017
AD01 - Change of registered office address 21 July 2017
AP01 - Appointment of director 21 July 2017
CH01 - Change of particulars for director 26 May 2017
AD01 - Change of registered office address 26 May 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 11 January 2017
TM01 - Termination of appointment of director 21 September 2016
AP01 - Appointment of director 21 September 2016
AD01 - Change of registered office address 21 September 2016
AD01 - Change of registered office address 12 May 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
AR01 - Annual Return 12 April 2016
AD01 - Change of registered office address 23 February 2016
AP01 - Appointment of director 23 February 2016
TM01 - Termination of appointment of director 23 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 15 April 2015
TM01 - Termination of appointment of director 24 December 2014
AP01 - Appointment of director 24 December 2014
AD01 - Change of registered office address 24 December 2014
TM01 - Termination of appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
AD01 - Change of registered office address 01 May 2014
NEWINC - New incorporation documents 04 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.