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.
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 |
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 |