About

Registered Number: 08997915
Date of Incorporation: 15/04/2014 (10 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 9 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Based in Leeds, Tisbury Haulage Ltd was registered on 15 April 2014, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. Tisbury Haulage Ltd has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AOUN ZARATE, Seyfene Aden 26 September 2017 20 February 2018 1
EDEN, Neil John 05 November 2015 14 March 2017 1
LEES, Christopher 06 October 2014 04 September 2015 1
MATTHEW, Gary 04 September 2015 05 November 2015 1
WALKER, Robert 01 May 2014 06 October 2014 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 21 May 2018
PSC07 - N/A 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
AP01 - Appointment of director 08 March 2018
AD01 - Change of registered office address 08 March 2018
PSC01 - N/A 08 March 2018
AA - Annual Accounts 24 January 2018
TM01 - Termination of appointment of director 29 November 2017
AD01 - Change of registered office address 28 November 2017
PSC01 - N/A 28 November 2017
PSC07 - N/A 28 November 2017
AP01 - Appointment of director 28 November 2017
CS01 - N/A 02 May 2017
AD01 - Change of registered office address 16 March 2017
AP01 - Appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 26 April 2016
AD01 - Change of registered office address 04 February 2016
CH01 - Change of particulars for director 02 February 2016
AA - Annual Accounts 12 January 2016
AD01 - Change of registered office address 25 November 2015
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
AP01 - Appointment of director 11 September 2015
AD01 - Change of registered office address 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
AR01 - Annual Return 22 April 2015
AD01 - Change of registered office address 17 October 2014
TM01 - Termination of appointment of director 17 October 2014
AP01 - Appointment of director 17 October 2014
CH01 - Change of particulars for director 23 September 2014
AD01 - Change of registered office address 23 September 2014
TM01 - Termination of appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AD01 - Change of registered office address 08 May 2014
NEWINC - New incorporation documents 15 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.