HIGHWAY BOUND TRANSPORT & LOGISTICS LTD

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/12/2428 December 2024 Voluntary strike-off action has been suspended

View Document

28/12/2428 December 2024 Voluntary strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Application to strike the company off the register

View Document

25/11/2425 November 2024 Registered office address changed from 48 Eyam Way Waverley Rotherham S60 8BQ England to 85 Southey Hall Road Sheffield S5 7PU on 2024-11-25

View Document

03/11/243 November 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/05/2419 May 2024 Micro company accounts made up to 2023-07-31

View Document

27/12/2327 December 2023 Certificate of change of name

View Document

27/11/2327 November 2023 Certificate of change of name

View Document

17/08/2317 August 2023 Compulsory strike-off action has been discontinued

View Document

17/08/2317 August 2023 Compulsory strike-off action has been discontinued

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

16/08/2316 August 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Compulsory strike-off action has been suspended

View Document

05/07/235 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-07-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-07-31

View Document

05/01/225 January 2022 Cessation of George Hundu as a person with significant control on 2021-11-01

View Document

08/12/218 December 2021 Registered office address changed from Fenwick Haulage Fenwick Haulage, Wellsyke Road Adwick-Le-Street Doncaster DN6 7DU England to 48 Eyam Way Waverley Rotherham S60 8BQ on 2021-12-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Registered office address changed from 48 Eyam Way Waverley Rotherham South Yorkshire S60 8BQ United Kingdom to Fenwick Haulage Fenwick Haulage, Wellsyke Road Adwick-Le-Street Doncaster DN6 7DU on 2021-07-01

View Document

01/07/211 July 2021 Registered office address changed from Fenwick Haulage Fenwick Haulage, Wellsyke Road Adwick-Le-Street Doncaster DN6 7DU England to Fenwick Haulage Fenwick Haulage, Wellsyke Road Adwick-Le-Street Doncaster DN6 7DU on 2021-07-01

View Document

17/07/2017 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company