T K MOTORS (YORKSHIRE) LIMITED
Status | DISSOLVED |
Company No. | 08191499 |
Category | Private Limited Company |
Incorporated | 24 Aug 2012 |
Age | 11 years, 9 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 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
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
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
Gazette filings brought up to date
Date: 17 Nov 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurence Anthony Flasher
Documents
Termination director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Nandhra
Documents
Termination director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessica Nandhra
Documents
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 |
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 |
18 WOODBURY CLOSE,REDDITCH,B97 5YQ
Number: | 11864155 |
Status: | ACTIVE |
Category: | Private Limited Company |