TORMARTON LOGISTICS LTD

7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England
StatusDISSOLVED
Company No.08962691
CategoryPrivate Limited Company
Incorporated27 Mar 2014
Age10 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution14 Aug 2018
Years5 years, 11 months, 5 days

SUMMARY

TORMARTON LOGISTICS LTD is an dissolved private limited company with number 08962691. It was incorporated 10 years, 3 months, 23 days ago, on 27 March 2014 and it was dissolved 5 years, 11 months, 5 days ago, on 14 August 2018. The company address is 7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Aug 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 May 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

Old address: 63 Constable Gardens Edgware HA8 5RY United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Cusniriuc

Termination date: 2018-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Cusniriuc

Cessation date: 2018-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Cusniriuc

Appointment date: 2017-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian Cusniriuc

Notification date: 2017-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Dunne

Cessation date: 2017-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-27

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 63 Constable Gardens Edgware HA8 5RY

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-16

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Dunne

Appointment date: 2017-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Malone

Termination date: 2017-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2017

Action Date: 11 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-11

Old address: 23 Fairway Rochdale OL11 3BU United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company

Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Malone

Appointment date: 2016-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-21

Old address: C/O Bradley Chilvers & Co (Accountants) Ltd 109 Knowles Hill Rolleston-on-Dove Burton-on-Trent DE13 9DZ England

New address: 23 Fairway Rochdale OL11 3BU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-05

Old address: 58 Thornley Street Burton-on-Trent DE14 2QP United Kingdom

New address: C/O Bradley Chilvers & Co (Accountants) Ltd 109 Knowles Hill Rolleston-on-Dove Burton-on-Trent DE13 9DZ

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Tivey

Termination date: 2016-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Tivey

Appointment date: 2016-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

Change date: 2016-05-24

Old address: 6 Plymouth House Ruskin Grove Maidstone Kent ME15 9WG

New address: 58 Thornley Street Burton-on-Trent DE14 2QP

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Eustace

Termination date: 2016-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-16

Officer name: Ryan Eustace

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-17

Old address: 24 Holmes Court Linley Close Maidstone Kent ME15 9GA United Kingdom

New address: 6 Plymouth House Ruskin Grove Maidstone Kent ME15 9WG

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2014

Action Date: 02 May 2014

Category: Address

Type: AD01

Change date: 2014-05-02

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ryan Eustace

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 27 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRURY ELECTRICAL LTD

18 OXENHOPE,BRACKNELL,RG12 7DY

Number:10416011
Status:ACTIVE
Category:Private Limited Company

FISHER PROPERTY MANAGEMENT LIMITED

44 THE PANTILES,TUNBRIDGE WELLS,TN2 5TN

Number:09769692
Status:ACTIVE
Category:Private Limited Company

GLORY GROWING LIMITED

44 HEATON PARK COURT,NEWCASTLE UPON TYNE,NE6 5PR

Number:11840703
Status:ACTIVE
Category:Private Limited Company

LLEWELLYN DESIGN & BUILD LIMITED

47A GOONOWN,ST. AGNES,TR5 0XA

Number:07307616
Status:ACTIVE
Category:Private Limited Company

MAGNER CONSTRUCTION LIMITED

467 RAYNERS LANE,PINNER,HA5 5ET

Number:10725117
Status:ACTIVE
Category:Private Limited Company

TEXTILE & TECHNICAL SERVICES LIMITED

2 WATER END BARNS, WATER END,BEDS,MK17 9EA

Number:01676561
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