TRUSS LOFT LIMITED

Glendevon House Hawthorn Park Glendevon House Hawthorn Park, Leeds, LS14 1PQ, West Yorkshire
StatusDISSOLVED
Company No.06594512
CategoryPrivate Limited Company
Incorporated15 May 2008
Age16 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution06 Oct 2011
Years12 years, 8 months, 29 days

SUMMARY

TRUSS LOFT LIMITED is an dissolved private limited company with number 06594512. It was incorporated 16 years, 1 month, 20 days ago, on 15 May 2008 and it was dissolved 12 years, 8 months, 29 days ago, on 06 October 2011. The company address is Glendevon House Hawthorn Park Glendevon House Hawthorn Park, Leeds, LS14 1PQ, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 06 Oct 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 06 Jul 2011

Action Date: 02 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2011-06-02

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 06 Jul 2011

Action Date: 03 May 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-05-03

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2011

Action Date: 23 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-23

Old address: Bellwood Farm Harrogate Road Littlethorpe Ripon North Yorkshire HG4 3AA

Documents

View document PDF

Liquidation in administration proposals

Date: 21 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 16 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 26 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 26 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-15

Officer name: Timothy Michael Benson

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-15

Officer name: Mr Andrew John Emsley

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Emsley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr jeremy mark fenn

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr gerard fallon

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary helen mary benson

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 24/11/2008 from bellwood farm harrogate road, littlethorpe harrogate north yorkshire HG4 3AA

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 13/11/2008 from 3 greengate cardale park harrogate north yorkshire HG3 1GY

Documents

View document PDF

Legacy

Date: 16 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 15 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A BAJRAMI CONSTRUCTION LTD

53B PLASHET GROVE,LONDON,E6 1AD

Number:11661430
Status:ACTIVE
Category:Private Limited Company

ENERGISING CLG (1) LIMITED

THE ALCHEMISTS, VERTU HOUSE FIFTH AVENUE,GATESHEAD,NE11 0XA

Number:09257306
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EXPRESS TYRES LIMITED

161/181 WHITEFIELD ROAD,GLASGOW,G51 2SD

Number:SC588648
Status:ACTIVE
Category:Private Limited Company

K1BARBER SHOP LTD

62 SEYMOUR GROVE,MANCHESTER,M16 0LN

Number:11052851
Status:ACTIVE
Category:Private Limited Company

KALIPHA CARE LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11597416
Status:ACTIVE
Category:Private Limited Company

SIMPLEMENT LONDRES LTD

54 MALTINGS PLACE,LONDON,SE1 3LJ

Number:08830868
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source