TORMARTON LOGISTICS LTD
Status | DISSOLVED |
Company No. | 08962691 |
Category | Private Limited Company |
Incorporated | 27 Mar 2014 |
Age | 10 years, 3 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 14 Aug 2018 |
Years | 5 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
Dissolution application strike off company
Date: 22 May 2018
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company
Date: 22 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ryan Eustace
Documents
Termination director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Some Companies
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 |
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 |
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 |