T K MOTORS (YORKSHIRE) LIMITED

No.2 Wellington Place No.2 Wellington Place, Leeds, LS1 4AP, West Yorkshire, England
StatusDISSOLVED
Company No.08191499
CategoryPrivate Limited Company
Incorporated24 Aug 2012
Age11 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months

SUMMARY

T K MOTORS (YORKSHIRE) LIMITED is an dissolved private limited company with number 08191499. It was incorporated 11 years, 9 months, 6 days ago, on 24 August 2012 and it was dissolved 3 years, 2 months ago, on 30 March 2021. The company address is No.2 Wellington Place No.2 Wellington Place, Leeds, LS1 4AP, West Yorkshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

New address: No.2 Wellington Place C/O Hks Accountancy Services Leeds West Yorkshire LS1 4AP

Old address: 635B Roundhay Road Leeds West Yorkshire LS8 4BA England

Change date: 2018-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Gazette notice compulsory

Date: 13 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

New address: 635B Roundhay Road Leeds West Yorkshire LS8 4BA

Old address: Suite 2 Chapel Allerton House 114 Harrogate Road Chapel Allerton Leeds LS7 4NY

Change date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Certificate change of name company

Date: 16 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed s & j superstores LIMITED\certificate issued on 16/06/15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-11

Officer name: Laurence Anthony Flasher

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tara Leanne Kerrigan

Appointment date: 2015-06-11

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jun 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Anthony Flasher

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Nandhra

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Nandhra

Documents

View document PDF

Incorporation company

Date: 24 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2Z TRADING AND INVESTMENT LIMITED

27 BANKSIDE,KIDLINGTON,OX5 1JE

Number:09593392
Status:ACTIVE
Category:Private Limited Company

BARBICAN CORPORATE MEMBER (NO.5) LIMITED

33 GRACECHURCH STREET,LONDON,EC3V 0BT

Number:09219122
Status:ACTIVE
Category:Private Limited Company

GALACTIC FIREWORKS DISPLAY TEAM LIMITED

12-14 HANGSMAN LANE,SHEFFIELD,S25 3PF

Number:08483801
Status:ACTIVE
Category:Private Limited Company

MARY RUSSELL TOURING LLP

5A BEAR LANE,SOUTHWARK,SE1 0UH

Number:OC425365
Status:ACTIVE
Category:Limited Liability Partnership

PARK MANSIONS RESIDENTS ASSOCIATION LIMITED

BGM LEWIS HICKIE LIMITED 3RD FLOOR,LONDON,SW7 4AG

Number:01538452
Status:ACTIVE
Category:Private Limited Company

THERMAL INSULATION ONLINE LTD

18 WOODBURY CLOSE,REDDITCH,B97 5YQ

Number:11864155
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