About

Registered Number: 08950205
Date of Incorporation: 20/03/2014 (10 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 2 months ago)
Registered Address: 5-7 Limewood Way, Seacroft, Leeds, LS14 1AB,

 

Based in Leeds, Ilchester Haulage Ltd was founded on 20 March 2014, it's status is listed as "Dissolved". There are 6 directors listed for this company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPLIN, Scott Martin 21 January 2019 27 June 2019 1
DAVISON, Simon 17 February 2015 30 September 2016 1
FIRST, Lukasz Dominik 23 March 2018 22 August 2018 1
KULESZA, Marcin Kamil 22 August 2018 21 January 2019 1
REEVES, Sean 30 September 2016 05 April 2017 1
SMALL, Ronald 09 June 2017 23 March 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 18 December 2019
AA - Annual Accounts 13 December 2019
TM01 - Termination of appointment of director 06 December 2019
PSC07 - N/A 06 December 2019
AD01 - Change of registered office address 06 December 2019
PSC01 - N/A 06 December 2019
AP01 - Appointment of director 06 December 2019
CS01 - N/A 28 February 2019
AD01 - Change of registered office address 29 January 2019
PSC07 - N/A 29 January 2019
PSC01 - N/A 29 January 2019
TM01 - Termination of appointment of director 29 January 2019
AP01 - Appointment of director 29 January 2019
AA - Annual Accounts 08 September 2018
PSC01 - N/A 30 August 2018
AP01 - Appointment of director 30 August 2018
PSC07 - N/A 30 August 2018
AD01 - Change of registered office address 30 August 2018
TM01 - Termination of appointment of director 30 August 2018
PSC01 - N/A 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AD01 - Change of registered office address 03 April 2018
AP01 - Appointment of director 03 April 2018
PSC07 - N/A 03 April 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 20 November 2017
AD01 - Change of registered office address 16 June 2017
AP01 - Appointment of director 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
AP01 - Appointment of director 22 May 2017
AD01 - Change of registered office address 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 14 November 2016
AP01 - Appointment of director 07 October 2016
AD01 - Change of registered office address 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 23 March 2015
AD01 - Change of registered office address 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
AP01 - Appointment of director 23 February 2015
DS02 - Withdrawal of striking off application by a company 13 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 22 January 2015
AD01 - Change of registered office address 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
NEWINC - New incorporation documents 20 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.