TULLYFORD LTD

Enterprise House 56-58 Main Street Enterprise House 56-58 Main Street, Lancaster, LA2 7HY, United Kingdom
StatusDISSOLVED
Company No.07279287
CategoryPrivate Limited Company
Incorporated09 Jun 2010
Age13 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution21 Jan 2014
Years10 years, 4 months, 14 days

SUMMARY

TULLYFORD LTD is an dissolved private limited company with number 07279287. It was incorporated 13 years, 11 months, 25 days ago, on 09 June 2010 and it was dissolved 10 years, 4 months, 14 days ago, on 21 January 2014. The company address is Enterprise House 56-58 Main Street Enterprise House 56-58 Main Street, Lancaster, LA2 7HY, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 21 Jan 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2012

Action Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey William Langdale

Appointment date: 2012-08-20

Documents

View document PDF

Resolution

Date: 23 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2012

Action Date: 20 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-20

Old address: The Vault Ground Floor 47 Bury New Road Prestwich Manchester M25 9JY

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2012

Action Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Termination date: 2012-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yomtov Eliezer Jacobs

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2010

Action Date: 23 Aug 2010

Category: Address

Type: AD01

Old address: 4 Suffolk Road Birkdale Southport Merseyside PR8 4NB United Kingdom

Change date: 2010-08-23

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yomtov Eliezer Jacobs

Documents

View document PDF

Resolution

Date: 03 Aug 2010

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 03 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 23 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 09 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEM DIGITAL LTD

49 CINDERHILL LANE,SHEFFIELD,S8 8JA

Number:09460978
Status:ACTIVE
Category:Private Limited Company

BADGERS CLOSE LIMITED

MAYFORDS,NORTH HARROW,HA2 6EQ

Number:01769238
Status:ACTIVE
Category:Private Limited Company

EASTBOURNE MOBILE LTD

166 SEASIDE,EASTBOURNE,BN22 7QW

Number:11264411
Status:ACTIVE
Category:Private Limited Company

FRAMING GALLERY LIMITED

MEAD COURT 10 THE MEAD BUSINESS CENTRE,CHESHAM,HP5 3EE

Number:09622822
Status:ACTIVE
Category:Private Limited Company

LUCY LEE INVESTMENTS LIMITED

11 LAUREL DRIVE,WILLASTON,CH64 1TN

Number:11519498
Status:ACTIVE
Category:Private Limited Company

SUSTAINABLE WORKING AND LIVING ENVIRONMENTS LIMITED

4 THE HAWTHORNS,BISHOP AUCKLAND,DL14 8QT

Number:07828240
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