CORSTON TRANSPORT LTD

7 Limewood Way 7 Limewood Way, Leeds, LS14 1AB, England
StatusDISSOLVED
Company No.08951759
CategoryPrivate Limited Company
Incorporated21 Mar 2014
Age10 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution14 Aug 2018
Years5 years, 9 months, 3 days

SUMMARY

CORSTON TRANSPORT LTD is an dissolved private limited company with number 08951759. It was incorporated 10 years, 1 month, 27 days ago, on 21 March 2014 and it was dissolved 5 years, 9 months, 3 days ago, on 14 August 2018. The company address is 7 Limewood Way 7 Limewood Way, Leeds, LS14 1AB, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Aug 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 May 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Thomas Brannan

Cessation date: 2018-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-02

Psc name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2018-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Thomas Brannan

Termination date: 2018-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

Old address: 16a London Road Morden SM4 5BQ United Kingdom

Change date: 2018-05-15

New address: 7 Limewood Way Seacroft Leeds LS14 1AB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Thomas Brannan

Appointment date: 2017-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 29 Dec 2017

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Thomas Brannan

Notification date: 2017-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolae Constantin Todorescu

Termination date: 2017-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Dec 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-05

Psc name: Christopher Angus

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

New address: 16a London Road Morden SM4 5BQ

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

Change date: 2017-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolae Constantin Todorescu

Appointment date: 2017-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Christopher Angus

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

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

Change date: 2017-05-22

Old address: Flat 2, Warrior House South Church Road Southend on Sea SS1 2LZ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

New address: Flat 2, Warrior House South Church Road Southend on Sea SS1 2LZ

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

Change date: 2017-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Christopher Angus

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Stewart

Termination date: 2017-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 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: 24 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

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: 29 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-24

Officer name: Attila Kertesz

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Stewart

Appointment date: 2015-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Old address: 48 Alexandra Road Swadlincote DE11 9AZ

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Change date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-19

Officer name: Raymond Gavin Muir

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-19

Officer name: Attila Kertesz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-28

New address: 48 Alexandra Road Swadlincote DE11 9AZ

Old address: 19 St Leonards Road Leverington Wisbech PE13 5BA United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond Gavin Muir

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Old address: 36 Bowmont Drive Aylesbury Buckinghamshire HP21 9UH United Kingdom

Change date: 2014-07-09

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Douglas

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Douglas

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

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

Incorporation company

Date: 21 Mar 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARBMASTERS LIMITED

101 ROOSE ROAD,CUMBRIA,LA13 9RJ

Number:05797736
Status:ACTIVE
Category:Private Limited Company
Number:CS001835
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

JAMES COURT (LUTON) LIMITED

5 IMPERIAL COURT,LUTON,LU4 8FE

Number:10760923
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RIAAL IT LIMITED

FALGROVE GIPSEY DROVE,BOSTON,PE22 7DB

Number:07292859
Status:ACTIVE
Category:Private Limited Company

TBS ADAPTATIONS LIMITED

THE GRANARY 24 HIGH STREET,EPSOM,KT17 1SJ

Number:02517627
Status:ACTIVE
Category:Private Limited Company

THE CLEANING COMPANY NORTH LTD

2-3 FRONT STREET ST. MARYS GREEN,NEWCASTLE UPON TYNE,NE16 4DN

Number:11546017
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