DENWICK TRANSPORT LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.08982844
CategoryPrivate Limited Company
Incorporated07 Apr 2014
Age10 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 3 months, 4 days

SUMMARY

DENWICK TRANSPORT LTD is an dissolved private limited company with number 08982844. It was incorporated 10 years, 1 month, 27 days ago, on 07 April 2014 and it was dissolved 1 year, 3 months, 4 days ago, on 28 February 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Address

Type: AD01

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Change date: 2022-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Change date: 2022-05-19

Old address: 188 Clare Road Staines upon Thames TW19 7EG United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2022

Action Date: 18 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-05-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2022

Action Date: 18 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patryk Wierzbicki

Cessation date: 2022-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-18

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-18

Officer name: Patryk Wierzbicki

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-04

New address: 188 Clare Road Staines upon Thames TW19 7EG

Old address: 8 Queens Drive Uckfield TN22 2HX United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2021

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-09

Psc name: Patryk Wierzbicki

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2021

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-09

Psc name: Ian Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patryk Wierzbicki

Appointment date: 2020-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Roberts

Termination date: 2020-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-08

Old address: 13 Cramp Hill Wednesbury WS10 8ES England

New address: 8 Queens Drive Uckfield TN22 2HX

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-15

Psc name: Ian Roberts

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-15

Psc name: John Joseph Doherty

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Roberts

Appointment date: 2020-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph Doherty

Termination date: 2020-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

New address: 13 Cramp Hill Wednesbury WS10 8ES

Old address: 208 Worsley Road Eccles Manchester M30 8BL United Kingdom

Change date: 2019-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2019

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Joseph Doherty

Notification date: 2019-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2019

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mindasugas Bendzius

Cessation date: 2019-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-05

Officer name: Mr John Joseph Doherty

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mindasugas Bendzius

Termination date: 2019-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

New address: 208 Worsley Road Eccles Manchester M30 8BL

Change date: 2019-10-14

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

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-23

Psc name: Mindasugas Bendzius

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maciej Andrzej Sulinski

Cessation date: 2019-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-23

Officer name: Mr Mindasugas Bendzius

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maciej Andrzej Sulinski

Termination date: 2019-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maciej Andrzej Sulinski

Appointment date: 2019-05-21

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Pickford

Cessation date: 2019-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maciej Andrzej Sulinski

Notification date: 2019-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Pickford

Termination date: 2019-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

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

Old address: , 132 Coulson Way Burnham, Slough, SL1 7PW, England

Change date: 2019-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

Old address: , 41 Nibthwaite Road Harrow, HA1 1TB, England

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

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Tayyab

Cessation date: 2018-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Pickford

Notification date: 2018-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-10

Officer name: Mr Terry Pickford

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-10

Officer name: Muhammad Tayyab

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Change date: 2018-05-09

Old address: , 54 Mercury Close Rochester, ME1 3QQ, England

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

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-26

Psc name: Muhammad Tayyab

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Tayyab

Appointment date: 2018-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 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: 09 May 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robin Douglas Armour-Barnard

Cessation date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Robin Douglas Armour-Barnard

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-27

Psc name: Claire Macorison

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-14

Officer name: Terence Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-14

Psc name: Robin Douglas Armour-Barnard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

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

Old address: , Flat 2, Heather House Shannon Road, Birmingham, B38 9DA, United Kingdom

Change date: 2018-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-27

Officer name: Mr Terence Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-27

Officer name: Claire Macorison

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-14

Officer name: Mr Robin Douglas Armour-Barnard

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Macorison

Change date: 2016-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Address

Type: AD01

Old address: , 13 Girton Road, Northolt, UB5 4SP, United Kingdom

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

Change date: 2016-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-08

Officer name: Mrs Claire Macorison

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-08

Officer name: Ryszard Bochenek

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-17

Officer name: Rifat Sahan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

Change date: 2016-05-24

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

Old address: , 18 Grosvenor Road, Banbury, OX16 5HN, United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-17

Officer name: Ryszard Bochenek

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

Old address: , 2 Homestead Close, Bredon, Tewkesbury, GL20 7NN, United Kingdom

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

Change date: 2016-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rifat Sahan

Change date: 2016-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rifat Sahan

Appointment date: 2016-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-12

Officer name: Robert Templeman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-19

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

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

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Templeman

Appointment date: 2015-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-08

Officer name: David Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-15

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

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

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-06

Officer name: Michael Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-14

Old address: , 68 Taylor Avenue, Bearpark, Durham, DH7 7AY, United Kingdom

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

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-06

Officer name: David Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-31

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

Old address: , 20 Beebee Road, Wednesbury, WS10 9RX

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Williams

Appointment date: 2015-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-22

Officer name: Daniel Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Thomas

Appointment date: 2015-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

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

Old address: , Ivy Holme Hutton Henry, Hartlepool, Cleveland, TS27 4RR, United Kingdom

Change date: 2015-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-29

Officer name: Anthony Hamilton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-12

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

Old address: , Windy Ridge Warkton Lane, Kettering, NN16 9XG, United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Hamilton

Change date: 2014-09-11

Documents

View document PDF


Some Companies

MAKERFIELD CATERING COMPANY LIMITED

50 BOLTON ROAD,WIGAN,WN4 8PF

Number:00655534
Status:ACTIVE
Category:Private Limited Company

MEDI RECRUITMENT LTD

311 SHOREHAM STREET,SHEFFIELD,S2 4FA

Number:07154217
Status:LIQUIDATION
Category:Private Limited Company

MIRANDA QUINNEY LTD

2 DANCASTLE COURT,LONDON,N3 2JU

Number:09034519
Status:ACTIVE
Category:Private Limited Company

NOVUS LONDON LIMITED

C/O ASCENDIS UNIT 3, BUILDING 2, THE COLONY WILMSLOW,WILMSLOW,SK9 4LY

Number:11127960
Status:ACTIVE
Category:Private Limited Company

PERBURY LIMITED

C/O JAMES COWPER KRESTON,SOUTHAMPTON,SO15 2NP

Number:01473789
Status:LIQUIDATION
Category:Private Limited Company

ROUSE PROPERTY SERVICES LIMITED

CONGRESS HOUSE,HARROW,HA1 2EN

Number:06767019
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