Advanced company searchLink opens in new window

HARWORTH HAULAGE LTD

Company number 01824798

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 28 July 2019
19 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 28 July 2018
12 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 28 July 2017
19 Apr 2017 AD01 Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5RU to Central Square 29 Wellington Street Leeds LS1 4DL on 19 April 2017
29 Sep 2016 4.68 Liquidators' statement of receipts and payments to 28 July 2016
29 Feb 2016 LIQ MISC Insolvency:s/s cert. Release of liquidator
16 Feb 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
16 Feb 2016 4.40 Notice of ceasing to act as a voluntary liquidator
16 Feb 2016 600 Appointment of a voluntary liquidator
25 Sep 2015 4.68 Liquidators' statement of receipts and payments to 28 July 2015
23 Sep 2014 4.68 Liquidators' statement of receipts and payments to 28 July 2014
02 Aug 2013 4.20 Statement of affairs with form 4.19
02 Aug 2013 600 Appointment of a voluntary liquidator
02 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Jul 2013 AD01 Registered office address changed from Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB on 19 July 2013
26 Apr 2013 TM02 Termination of appointment of Harworth Secretariat Services Limited as a secretary
25 Apr 2013 AP01 Appointment of Derek Parkin as a director
25 Apr 2013 AP03 Appointment of Martin Terence Alan Purvis as a secretary
17 Apr 2013 CH04 Secretary's details changed for Uk Coal Secretariat Services Limited on 17 April 2013
08 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100,000
05 Apr 2013 TM01 Termination of appointment of Simon Taylor as a director
09 Jan 2013 CH01 Director's details changed for Simon Gareth Taylor on 12 December 2012
31 Dec 2012 AP01 Appointment of Colin Frederick Reed as a director