About

Registered Number: 09176845
Date of Incorporation: 14/08/2014 (10 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: 5-7 Limewood Way, Leeds, LS14 1AB,

 

Having been setup in 2014, Helmingham Haulage Ltd have registered office in Leeds, it has a status of "Dissolved". The companies directors are listed as Bonin, Pavel, Brooks, Gary Michael, Ciuca, Lucian-mihai, Horner, Ian John, Mclaughlin, John, Robson, Sharon Elizabeth, Walker, Andrew. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONIN, Pavel 13 April 2016 15 June 2016 1
BROOKS, Gary Michael 26 April 2018 16 August 2018 1
CIUCA, Lucian-Mihai 15 June 2016 15 March 2017 1
HORNER, Ian John 16 August 2018 26 May 2020 1
MCLAUGHLIN, John 15 September 2014 10 June 2015 1
ROBSON, Sharon Elizabeth 27 July 2017 05 April 2018 1
WALKER, Andrew 10 June 2015 13 April 2016 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
AP01 - Appointment of director 26 May 2020
PSC01 - N/A 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
AD01 - Change of registered office address 26 May 2020
PSC07 - N/A 26 May 2020
AD01 - Change of registered office address 26 May 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 16 May 2019
PSC01 - N/A 29 August 2018
AP01 - Appointment of director 29 August 2018
AD01 - Change of registered office address 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
PSC07 - N/A 29 August 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 10 May 2018
PSC07 - N/A 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
AD01 - Change of registered office address 08 May 2018
AP01 - Appointment of director 08 May 2018
PSC01 - N/A 08 May 2018
PSC01 - N/A 08 May 2018
PSC07 - N/A 08 May 2018
AP01 - Appointment of director 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
TM01 - Termination of appointment of director 22 September 2017
CS01 - N/A 21 September 2017
AD01 - Change of registered office address 21 September 2017
PSC01 - N/A 21 September 2017
PSC07 - N/A 21 September 2017
AP01 - Appointment of director 21 September 2017
AA - Annual Accounts 04 May 2017
TM01 - Termination of appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
AD01 - Change of registered office address 03 April 2017
CH01 - Change of particulars for director 30 September 2016
AD01 - Change of registered office address 30 September 2016
CS01 - N/A 31 August 2016
TM01 - Termination of appointment of director 23 June 2016
AP01 - Appointment of director 23 June 2016
AD01 - Change of registered office address 23 June 2016
TM01 - Termination of appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
AD01 - Change of registered office address 21 April 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 18 August 2015
TM01 - Termination of appointment of director 17 June 2015
AD01 - Change of registered office address 17 June 2015
AP01 - Appointment of director 17 June 2015
AP01 - Appointment of director 25 September 2014
AD01 - Change of registered office address 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
NEWINC - New incorporation documents 14 August 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.