1 TRANSPORT SOLUTIONS LIMITED

Brailey Hicks 13 Reynolds Park Brailey Hicks 13 Reynolds Park, Plymouth, PL7 4FE, Devon
StatusLIQUIDATION
Company No.10580205
CategoryPrivate Limited Company
Incorporated24 Jan 2017
Age7 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

1 TRANSPORT SOLUTIONS LIMITED is an liquidation private limited company with number 10580205. It was incorporated 7 years, 6 months, 9 days ago, on 24 January 2017. The company address is Brailey Hicks 13 Reynolds Park Brailey Hicks 13 Reynolds Park, Plymouth, PL7 4FE, Devon.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2024

Action Date: 17 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-03

Old address: C/O Brailey Hicks 16 Lantoom Way Dobwalls Liskeard Cornwall PL14 4FF

New address: Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 May 2023

Action Date: 17 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Apr 2022

Action Date: 17 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-18

Old address: 5 Henrietta Place King Edward Gardens Tunbridge Wells TN4 8FH England

New address: 16 Lantoom Way Dobwalls Liskeard Cornwall PL14 4FF

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 15 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-20

Old address: The Laurels Green Lane Crowborough TN6 2XB England

New address: 5 Henrietta Place King Edward Gardens Tunbridge Wells TN4 8FH

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 06 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Shaw Boyles

Appointment date: 2018-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-13

Old address: 98 Millbrook Road Crowborough East Sussex TN6 2SA United Kingdom

New address: The Laurels Green Lane Crowborough TN6 2XB

Documents

View document PDF

Incorporation company

Date: 24 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEGRA ASSET LIMITED

13 JOHN PRINCE'S STREET,LONDON,W1G 0JR

Number:06022905
Status:ACTIVE
Category:Private Limited Company

DM METALWORK LIMITED

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:08537572
Status:ACTIVE
Category:Private Limited Company

JONES TECH LTD

4 ST. GEORGES CRESCENT,WREXHAM,LL13 8DA

Number:10277083
Status:ACTIVE
Category:Private Limited Company

MARIO BUILDING CONSTRUCTION LTD

310 LANGLEY RD,SLOUGH,SL3 8BP

Number:08023343
Status:ACTIVE
Category:Private Limited Company

MARK WELLS PROPERTY LIMITED

SOVEREIGN HOUSE,LONDON,WC2H 8HQ

Number:10564220
Status:ACTIVE
Category:Private Limited Company

TAMWORTH TRADE SUPPLIES LIMITED

VENTURA HOUSE,TAMWORTH,B78 3HL

Number:05252311
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