About

Registered Number: 09176584
Date of Incorporation: 14/08/2014 (9 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Harlyn Haulage Ltd was founded on 14 August 2014, it's status is listed as "Dissolved". The company has 6 directors listed as Bale, John, Griffiths, Gary, Kobus, Lukasz, Marton, Zoltan, Tzvetkov, Marin, Walters, James in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALE, John 25 November 2016 20 February 2018 1
GRIFFITHS, Gary 28 April 2016 01 July 2016 1
KOBUS, Lukasz 01 July 2016 27 September 2016 1
MARTON, Zoltan 27 September 2016 25 November 2016 1
TZVETKOV, Marin 15 April 2015 28 April 2016 1
WALTERS, James 05 November 2014 15 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 26 May 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 31 May 2018
AD01 - Change of registered office address 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
PSC01 - N/A 13 March 2018
AP01 - Appointment of director 13 March 2018
PSC07 - N/A 13 March 2018
CS01 - N/A 29 September 2017
PSC01 - N/A 28 September 2017
PSC07 - N/A 28 September 2017
AA - Annual Accounts 03 May 2017
AP01 - Appointment of director 02 December 2016
AD01 - Change of registered office address 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
AD01 - Change of registered office address 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
CS01 - N/A 31 August 2016
AP01 - Appointment of director 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
AD01 - Change of registered office address 08 July 2016
CH01 - Change of particulars for director 10 May 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AD01 - Change of registered office address 09 May 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 18 August 2015
AP01 - Appointment of director 22 April 2015
AD01 - Change of registered office address 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AD01 - Change of registered office address 14 November 2014
AP01 - Appointment of director 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
NEWINC - New incorporation documents 14 August 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.