GILLMOSS TRANSPORT LTD
Status | DISSOLVED |
Company No. | 08950522 |
Category | Private Limited Company |
Incorporated | 20 Mar 2014 |
Age | 10 years, 1 month, 13 days |
Jurisdiction | England Wales |
Dissolution | 08 Dec 2020 |
Years | 3 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
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
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
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
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
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
Dissolution application strike off company
Date: 15 Sep 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Keith Cross
Documents
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
Termination director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Incorporation company
Date: 20 Mar 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
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) |
3RD FLOOR WINSTON HOUSE,LONDON,N3 1HF
Number: | 05988148 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MARKET HILL,CALNE,SN11 0BT
Number: | 11854236 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLEWOOD HOUSE,LONDON,WC1A 1DG
Number: | 04121313 |
Status: | ACTIVE |
Category: | Private Limited Company |
195 CORPORATION STREET,BIRMINGHAM,B4 6SE
Number: | 11298663 |
Status: | ACTIVE |
Category: | Private Limited Company |
16A LANDGATE,RYE,TN31 7LH
Number: | 11861600 |
Status: | ACTIVE |
Category: | Private Limited Company |