GILLMOSS TRANSPORT LTD

191 Washington Street, Bradford, BD8 9QP, United Kingdom
StatusDISSOLVED
Company No.08950522
CategoryPrivate Limited Company
Incorporated20 Mar 2014
Age10 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution08 Dec 2020
Years3 years, 4 months, 25 days

SUMMARY

GILLMOSS TRANSPORT LTD is an dissolved private limited company with number 08950522. It was incorporated 10 years, 1 month, 13 days ago, on 20 March 2014 and it was dissolved 3 years, 4 months, 25 days ago, on 08 December 2020. The company address is 191 Washington Street, Bradford, BD8 9QP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

Old address: 12 Cambridge Drive Doncaster DN8 4FD United Kingdom

Change date: 2020-11-16

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2020

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2020-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2020

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emil Pandrea

Cessation date: 2020-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-13

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emil Pandrea

Termination date: 2020-11-13

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-04

Old address: 4 Cherry Drive Tidbury Green Solihull B90 1UP United Kingdom

New address: 12 Cambridge Drive Doncaster DN8 4FD

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2019

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emil Pandrea

Notification date: 2019-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2019

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Silva

Cessation date: 2019-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-09

Officer name: Mr Emil Pandrea

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Silva

Termination date: 2019-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-23

Psc name: Terry Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Silva

Appointment date: 2018-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-03

New address: 4 Cherry Drive Tidbury Green Solihull B90 1UP

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-23

Psc name: Adrian Silva

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Nicholas Doyle

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Doyle

Cessation date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-05

Psc name: Terry Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-02

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Old address: 48a High Street Cosham Portsmouth PO6 3AG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-19

Officer name: Barry Matthewman

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-19

Officer name: Nicholas Doyle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Address

Type: AD01

New address: 48a High Street Cosham Portsmouth PO6 3AG

Change date: 2015-12-04

Old address: 74 Hatterboard Drive Scarborough YO12 6NG United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Matthewman

Change date: 2015-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Address

Type: AD01

Old address: 12 Howard Road Huddersfield HD3 3DW

New address: 74 Hatterboard Drive Scarborough YO12 6NG

Change date: 2015-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richardson Donkin

Termination date: 2015-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-15

Officer name: Barry Matthewman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-26

New address: 12 Howard Road Huddersfield HD3 3DW

Old address: 47 Osterley Road Blackley M9 7BP United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mottershead

Termination date: 2015-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richardson Donkin

Appointment date: 2015-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

Old address: 12 St Lawrence Road Towcester NN12 6HG United Kingdom

New address: 47 Osterley Road Blackley M9 7BP

Change date: 2015-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-07

Officer name: Keith Cross

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Mottershead

Appointment date: 2015-01-07

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Cross

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-14

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 20 Mar 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AHAVAT HESED UK

2ND FLOOR - PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:09379773
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BIZSPACE LIMITED

3RD FLOOR WINSTON HOUSE,LONDON,N3 1HF

Number:05988148
Status:ACTIVE
Category:Private Limited Company

EDS PROPERTY SOLUTIONS LTD

1 MARKET HILL,CALNE,SN11 0BT

Number:11854236
Status:ACTIVE
Category:Private Limited Company

EUROPEAN CAR MEDIA LIMITED

CASTLEWOOD HOUSE,LONDON,WC1A 1DG

Number:04121313
Status:ACTIVE
Category:Private Limited Company

NARGILE COLLECTIONS LTD

195 CORPORATION STREET,BIRMINGHAM,B4 6SE

Number:11298663
Status:ACTIVE
Category:Private Limited Company

SULH LIMITED

16A LANDGATE,RYE,TN31 7LH

Number:11861600
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