CLEARWOOD HAULAGE LTD

Register to unlock more data on OkredoRegister

CLEARWOOD HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08947767

Incorporation date

19/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2014)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/09/2023
Micro company accounts made up to 2023-01-31
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon25/07/2023
Application to strike the company off the register
dot icon13/03/2023
Confirmation statement made on 2023-01-07 with updates
dot icon30/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon29/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-28
dot icon29/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-28
dot icon29/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon28/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-28
dot icon07/09/2022
Termination of appointment of Sarnjit Singh Mann as a director on 2022-08-31
dot icon07/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-31
dot icon07/09/2022
Cessation of Sarnjit Singh Mann as a person with significant control on 2022-08-31
dot icon07/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-31
dot icon07/09/2022
Registered office address changed from 16 Keysham Avenue Hounslow TW5 9RB United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-07
dot icon22/07/2022
Micro company accounts made up to 2022-01-31
dot icon18/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon25/10/2021
Micro company accounts made up to 2021-01-31
dot icon08/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon01/02/2021
Registered office address changed from 12 Tombridge Crescent Kinsley Pontefract WF9 5HA United Kingdom to 16 Keysham Avenue Hounslow TW5 9RB on 2021-02-01
dot icon01/02/2021
Notification of Sarnjit Mann as a person with significant control on 2021-01-21
dot icon01/02/2021
Cessation of Brian Alan Lawton as a person with significant control on 2021-01-21
dot icon01/02/2021
Appointment of Mr Sarnjit Singh Mann as a director on 2021-01-21
dot icon01/02/2021
Termination of appointment of Brian Alan Lawton as a director on 2021-01-21
dot icon20/08/2020
Micro company accounts made up to 2020-01-31
dot icon20/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon24/09/2019
Micro company accounts made up to 2019-01-31
dot icon16/08/2019
Registered office address changed from 32 Whitchurch Road Bishopsworth Bristol BS13 7RT United Kingdom to 12 Tombridge Crescent Kinsley Pontefract WF9 5HA on 2019-08-16
dot icon16/08/2019
Notification of Brian Alan Lawton as a person with significant control on 2019-07-23
dot icon16/08/2019
Cessation of Alan Howells as a person with significant control on 2019-07-23
dot icon16/08/2019
Appointment of Mr Brian Alan Lawton as a director on 2019-07-23
dot icon16/08/2019
Termination of appointment of Alan Howells as a director on 2019-07-23
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon03/12/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 32 Whitchurch Road Bishopsworth Bristol BS13 7RT on 2018-12-03
dot icon03/12/2018
Notification of Alan Howells as a person with significant control on 2018-11-23
dot icon03/12/2018
Cessation of Terry Dunne as a person with significant control on 2018-11-23
dot icon03/12/2018
Appointment of Mr Alan Howells as a director on 2018-11-23
dot icon03/12/2018
Termination of appointment of Terry Dunne as a director on 2018-11-23
dot icon16/08/2018
Micro company accounts made up to 2018-01-31
dot icon03/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon03/07/2018
Registered office address changed from 10 Teal Drive Birmingham B23 7YA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-03
dot icon03/07/2018
Cessation of Trevor Johnson as a person with significant control on 2018-04-05
dot icon03/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon03/07/2018
Termination of appointment of Trevor Johnson as a director on 2018-04-05
dot icon14/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon19/10/2017
Micro company accounts made up to 2017-01-31
dot icon02/10/2017
Previous accounting period shortened from 2017-03-31 to 2017-01-31
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon12/10/2016
Micro company accounts made up to 2016-03-31
dot icon01/09/2016
Termination of appointment of David Farrar as a director on 2016-08-24
dot icon01/09/2016
Registered office address changed from 24 Broadhaven Close Middlesbrough TS6 9st to 10 Teal Drive Birmingham B23 7YA on 2016-09-01
dot icon01/09/2016
Appointment of Trevor Johnson as a director on 2016-08-24
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon04/12/2015
Micro company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon03/02/2015
Registered office address changed from Primrose Cottage 6 Mercaston Lane Kedleston DE22 5JQ United Kingdom to 24 Broadhaven Close Middlesbrough TS6 9ST on 2015-02-03
dot icon03/02/2015
Termination of appointment of Dan Lings as a director on 2015-01-26
dot icon03/02/2015
Appointment of David Farrar as a director on 2015-01-26
dot icon12/05/2014
Appointment of Dan Lings as a director
dot icon12/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-12
dot icon12/05/2014
Termination of appointment of Terence Dunne as a director
dot icon19/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
31/08/2022 - Present
5440

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLEARWOOD HAULAGE LTD

CLEARWOOD HAULAGE LTD is an(a) Dissolved company incorporated on 19/03/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARWOOD HAULAGE LTD?

toggle

CLEARWOOD HAULAGE LTD is currently Dissolved. It was registered on 19/03/2014 and dissolved on 17/10/2023.

Where is CLEARWOOD HAULAGE LTD located?

toggle

CLEARWOOD HAULAGE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CLEARWOOD HAULAGE LTD do?

toggle

CLEARWOOD HAULAGE LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CLEARWOOD HAULAGE LTD have?

toggle

CLEARWOOD HAULAGE LTD had 1 employees in 2023.

What is the latest filing for CLEARWOOD HAULAGE LTD?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.