TARMACADAMS LIMITED

22 Valley Terrace 22 Valley Terrace, Crook, DL15 8EW, England
StatusACTIVE
Company No.08574455
CategoryPrivate Limited Company
Incorporated18 Jun 2013
Age10 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

TARMACADAMS LIMITED is an active private limited company with number 08574455. It was incorporated 10 years, 11 months, 11 days ago, on 18 June 2013. The company address is 22 Valley Terrace 22 Valley Terrace, Crook, DL15 8EW, England.



Company Fillings

Change registered office address company with date old address new address

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-27

New address: 22 Valley Terrace Howden Le Wear Crook DL15 8EW

Old address: 37 Wesley Court Darlington County Durham DL1 1HN

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Swales Adams

Cessation date: 2020-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-30

Officer name: Mr Neil Robert Burnside

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Swales Adams

Termination date: 2020-10-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Swales Adams

Notification date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2014

Category: Gazette

Type: DISS40

Documents

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Gazette notice compulsory

Date: 21 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2013

Action Date: 23 Aug 2013

Category: Address

Type: AD01

Old address: Regency House Westminster Place York Business Park York YO26 6RW England

Change date: 2013-08-23

Documents

View document PDF

Incorporation company

Date: 18 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATR ESTATES LTD

48 DOVER STREET,KIBWORTH BEAUCHAMP,LE8 0HD

Number:10821403
Status:ACTIVE
Category:Private Limited Company

BACTERIA LTD

27 MORTIMER STREET,LONDON,W1T 3BL

Number:10579772
Status:ACTIVE
Category:Private Limited Company

BLUESMAN PRODUCTIONS LIMITED

124 FINCHLEY ROAD,LONDON,NW3 5JS

Number:11007420
Status:ACTIVE
Category:Private Limited Company

HAMILTON PRESS LIMITED

FORRESTER BOYD,SCUNTHORPE,DN15 7PG

Number:11195374
Status:ACTIVE
Category:Private Limited Company

HJR HOMES LIMITED

6 SMYTHEMOOR,MARKET DRAYTON,TF9 3PP

Number:10754266
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OBEROI TRAVELS & TOURISM UK LTD

LEVEL 33 25 CANADA SQUARE,LONDON,E14 5LQ

Number:10807686
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