HIGHWAY BOUND TRANSPORT & LOGISTICS LTD
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 28/12/2428 December 2024 | Voluntary strike-off action has been suspended |
| 28/12/2428 December 2024 | Voluntary strike-off action has been suspended |
| 24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
| 24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
| 16/12/2416 December 2024 | Application to strike the company off the register |
| 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 |
| 03/11/243 November 2024 | Accounts for a dormant company made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 19/05/2419 May 2024 | Micro company accounts made up to 2023-07-31 |
| 27/12/2327 December 2023 | Certificate of change of name |
| 27/11/2327 November 2023 | Certificate of change of name |
| 17/08/2317 August 2023 | Compulsory strike-off action has been discontinued |
| 17/08/2317 August 2023 | Compulsory strike-off action has been discontinued |
| 16/08/2316 August 2023 | Confirmation statement made on 2023-07-16 with no updates |
| 16/08/2316 August 2023 | Micro company accounts made up to 2022-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 05/07/235 July 2023 | Compulsory strike-off action has been suspended |
| 05/07/235 July 2023 | Compulsory strike-off action has been suspended |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 23/09/2223 September 2022 | Confirmation statement made on 2022-07-16 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 22/04/2222 April 2022 | Micro company accounts made up to 2021-07-31 |
| 05/01/225 January 2022 | Cessation of George Hundu as a person with significant control on 2021-11-01 |
| 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 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 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 |
| 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 |
| 17/07/2017 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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