SANDLA TRANSPORT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04008854 |
Category | Private Limited Company |
Incorporated | 06 Jun 2000 |
Age | 23 years, 11 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2018 |
Years | 6 years, 4 months, 2 days |
SUMMARY
SANDLA TRANSPORT SERVICES LIMITED is an dissolved private limited company with number 04008854. It was incorporated 23 years, 11 months, 27 days ago, on 06 June 2000 and it was dissolved 6 years, 4 months, 2 days ago, on 01 February 2018. The company address is Wentworth House 122 New Road Side Wentworth House 122 New Road Side, Leeds, LS18 4QB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jan 2017
Action Date: 31 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-22
Old address: C/O Live Recoveries Eaton House Station Road Guiseley Leeds LS20 8BX
New address: C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Nov 2015
Action Date: 31 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-10-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jan 2015
Action Date: 31 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-10-31
Documents
Change registered office address company with date old address
Date: 07 Nov 2013
Action Date: 07 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-07
Old address: Unit 14 Marston Business Park Tockwith West Yorkshire LS26 7QF Great Britain
Documents
Liquidation voluntary statement of affairs with form attached
Date: 05 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 25 Jul 2013
Action Date: 25 Jul 2013
Category: Address
Type: AD01
Old address: C/O Company Secretary 16 Kellet Grove Wortley Leeds West Yorkshire LS12 4AH England
Change date: 2013-07-25
Documents
Termination secretary company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Krasner
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Termination director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Peel
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint person secretary company with name
Date: 28 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Charles Krasner
Documents
Termination secretary company with name
Date: 28 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Glenn Wrighton
Documents
Legacy
Date: 27 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Change person secretary company with change date
Date: 05 Mar 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Glenn John Wrighton
Change date: 2012-01-01
Documents
Change person secretary company with change date
Date: 04 Mar 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-01
Officer name: Mr Glenn John Wrighton
Documents
Appoint person director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Pauline Peel
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Change registered office address company with date old address
Date: 06 Jun 2011
Action Date: 06 Jun 2011
Category: Address
Type: AD01
Old address: 16 Kellet Grove Leeds West Yorkshire LS12 4AH
Change date: 2011-06-06
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 03 Aug 2010
Action Date: 03 Aug 2010
Category: Address
Type: AD01
Old address: 28 Devonshire Street Keighley West Yorkshire BD21 2AU
Change date: 2010-08-03
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Accounts with accounts type total exemption small
Date: 14 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 04 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 19 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/09/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 30 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/04 to 31/08/04
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 08 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 29 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/02; no change of members
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/01; full list of members
Documents
Legacy
Date: 21 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 09/06/00 from: 61 fairview avenue gillingham kent ME8 0QP
Documents
Some Companies
UNIT 2,LLANDRINDOD WELLS,LD1 6BH
Number: | 10998887 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TOP STREET,OAKHAM,LE15 8BB
Number: | 10078306 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
43 CLERMISTON ROAD,,EH12 6XD
Number: | SC295224 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN THOMPSON SERVICES LIMITED
11 PRINCE OF WALES ROAD,NORWICH,NR13 6BW
Number: | 11065382 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KINGSBROOK DRIVE,WEST MIDLANDS,B91 3UU
Number: | 06426482 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FURROW CRESCENT,GLASGOW,G72 6WN
Number: | SC418947 |
Status: | ACTIVE |
Category: | Private Limited Company |