D & S TYRONE TARMAC SERVICES LTD

118 Heathcote Road 118 Heathcote Road, Cookstown, M18 7GL, Manchesater, England
StatusDISSOLVED
Company No.09576128
CategoryPrivate Limited Company
Incorporated06 May 2015
Age9 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years2 years, 27 days

SUMMARY

D & S TYRONE TARMAC SERVICES LTD is an dissolved private limited company with number 09576128. It was incorporated 9 years, 2 months, 12 days ago, on 06 May 2015 and it was dissolved 2 years, 27 days ago, on 21 June 2022. The company address is 118 Heathcote Road 118 Heathcote Road, Cookstown, M18 7GL, Manchesater, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Melia

Termination date: 2022-01-20

Documents

View document PDF

Resolution

Date: 19 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Don Peter Hamilton

Notification date: 2021-02-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-18

Psc name: Mr Stuart Melia

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-18

Old address: C/O Chartwell Financial Surcon House Copson Street Manchester M20 3HE United Kingdom

New address: 118 Heathcote Road Gorton Cookstown Manchesater M18 7GL

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Don Peter Hamilton

Appointment date: 2021-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Incorporation company

Date: 06 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APD ESTATES (BIRMINGHAM) LTD

FOXFIELD RUDRY ROAD,CARDIFF,CF14 0SN

Number:07586267
Status:ACTIVE
Category:Private Limited Company

C ENGELMANN LIMITED

LAKE HOUSE,ROYSTON,SG8 9JN

Number:00203529
Status:ACTIVE
Category:Private Limited Company

DECOR DESIGN (BROMSGROVE) LIMITED

8 CHURCH GREEN EAST,REDDITCH,B98 8BP

Number:09207135
Status:ACTIVE
Category:Private Limited Company

INNFUTURE LIMITED

ALLENSBANK,NARBERTH,SA67 8RF

Number:04566604
Status:ACTIVE
Category:Private Limited Company

M.E.E LIMITED

7TH FLOOR 1 SUSSEX PLACE,LONDON,W6 9EA

Number:08803692
Status:ACTIVE
Category:Private Limited Company

THE ANY BODY CAN COOK COMMUNITY INTEREST COMPANY

73 WESTLEIGH,WARMINSTER,BA12 8NJ

Number:09608596
Status:ACTIVE
Category:Community Interest 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