RUDGEWAY TRANSPORT LTD

7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England
StatusDISSOLVED
Company No.09139378
CategoryPrivate Limited Company
Incorporated21 Jul 2014
Age9 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 14 days

SUMMARY

RUDGEWAY TRANSPORT LTD is an dissolved private limited company with number 09139378. It was incorporated 9 years, 9 months, 30 days ago, on 21 July 2014 and it was dissolved 3 years, 7 months, 14 days ago, on 06 October 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

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

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

Change date: 2018-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alfred Kernachan

Cessation date: 2018-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Kernachan

Termination date: 2018-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-20

Officer name: Mr Terry Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-20

Psc name: Terry Dunne

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-08

Officer name: Alfred Kernachan

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-08

Officer name: Mark Anthony Bell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Address

Type: AD01

Old address: 198 Great North Road Woodlands Doncaster DN6 7HS United Kingdom

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

Change date: 2015-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: AD01

New address: 198 Great North Road Woodlands Doncaster DN6 7HS

Old address: 41 Glebe End Elsenham Bishop's Stortford CM22 6EL United Kingdom

Change date: 2015-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Bell

Appointment date: 2015-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Jackson

Termination date: 2015-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Address

Type: AD01

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

Change date: 2014-08-22

New address: 41 Glebe End Elsenham Bishop's Stortford CM22 6EL

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Jackson

Appointment date: 2014-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2014-08-14

Documents

View document PDF

Incorporation company

Date: 21 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOCHOICE CAR SALES (UK) LIMITED

30 ST. PAULS SQUARE,BIRMINGHAM,B3 1QZ

Number:07605974
Status:LIQUIDATION
Category:Private Limited Company

DXA LTD

89 SPENCER ROAD,MITCHAM,CR4 1SJ

Number:10017720
Status:ACTIVE
Category:Private Limited Company

EYESOFT LTD

22 CODRINGTON ROAD,BRISTOL,BS7 8ET

Number:07484134
Status:ACTIVE
Category:Private Limited Company

KPP (NO. 2) EMPLOYER LIMITED

6 SNOW HILL,LONDON,EC1A 2AY

Number:08961142
Status:LIQUIDATION
Category:Private Limited Company

S B B DENTAL CARE LIMITED

15B SOMERSET HOUSE,WATERLOOVILLE,PO7 7SG

Number:08821838
Status:ACTIVE
Category:Private Limited Company

SENSOR 1 DESIGN LTD

WARDEN HOUSE, 37,COLCHESTER,CO3 3LX

Number:05645261
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