About

Registered Number: 08958736
Date of Incorporation: 25/03/2014 (10 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Based in Leeds, West Yorkshire, Stanhill Haulage Ltd was registered on 25 March 2014, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. There are 6 directors listed for Stanhill Haulage Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERREIRA, Luis 10 March 2016 14 April 2016 1
MALTMAN, James 01 July 2015 19 November 2015 1
PORT, Robert 19 November 2015 10 March 2016 1
SAVAGE, Lee 28 March 2014 11 September 2014 1
THOMPSON, Robert 14 April 2016 26 September 2016 1
TOMASZEWSKI, Jakub 11 September 2014 01 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 22 May 2018
PSC01 - N/A 20 February 2018
AD01 - Change of registered office address 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
PSC07 - N/A 20 February 2018
AP01 - Appointment of director 20 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 22 November 2016
AD01 - Change of registered office address 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 22 April 2016
AP01 - Appointment of director 22 April 2016
AD01 - Change of registered office address 22 April 2016
AR01 - Annual Return 30 March 2016
TM01 - Termination of appointment of director 17 March 2016
AP01 - Appointment of director 17 March 2016
AD01 - Change of registered office address 17 March 2016
AA - Annual Accounts 15 December 2015
AD01 - Change of registered office address 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
TM01 - Termination of appointment of director 08 July 2015
AD01 - Change of registered office address 08 July 2015
AP01 - Appointment of director 08 July 2015
AR01 - Annual Return 10 April 2015
AP01 - Appointment of director 24 September 2014
AD01 - Change of registered office address 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
AD01 - Change of registered office address 11 April 2014
AP01 - Appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
NEWINC - New incorporation documents 25 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.