NORTONBRIDGE TRANSPORT LTD

7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.09174983
CategoryPrivate Limited Company
Incorporated14 Aug 2014
Age9 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 11 days

SUMMARY

NORTONBRIDGE TRANSPORT LTD is an dissolved private limited company with number 09174983. It was incorporated 9 years, 10 months, 3 days ago, on 14 August 2014 and it was dissolved 3 years, 8 months, 11 days ago, on 06 October 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-05

Psc name: Terence Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-05

Psc name: Kevin Adamson

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-05

Officer name: Mr Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2017

Action Date: 12 May 2017

Category: Address

Type: AD01

Old address: Flat 4 238 Haverstock Hill London NW3 2AE United Kingdom

Change date: 2017-05-12

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

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Kevin Adamson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

New address: Flat 4 238 Haverstock Hill London NW3 2AE

Change date: 2017-04-26

Old address: 238 Haverstock Hill London NW3 2AE

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Adamson

Change date: 2017-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-29

Officer name: Graham Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-29

Officer name: Kevin Adamson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-06

New address: 238 Haverstock Hill London NW3 2AE

Old address: 74 Kenwyn Road Torquay TQ1 1LY United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

New address: 74 Kenwyn Road Torquay TQ1 1LY

Old address: 22 Reed Close Farnworth Bolton BL4 7EF United Kingdom

Change date: 2015-04-22

Documents

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Errington

Termination date: 2015-04-14

Documents

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Simpson

Appointment date: 2015-04-14

Documents

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-27

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-27

Officer name: Mark Errington

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Address

Type: AD01

New address: 22 Reed Close Farnworth Bolton BL4 7EF

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

Change date: 2014-09-11

Documents

View document PDF

Incorporation company

Date: 14 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID GARNER AND COMPANY LTD

1 SHACKLETON HOUSE,LONDON,NW1 1RX

Number:09285698
Status:ACTIVE
Category:Private Limited Company

JOHN MCASLAN & PARTNERS LIMITED

82 ST JOHN STREET,,EC1M 4JN

Number:02802936
Status:ACTIVE
Category:Private Limited Company

LANGTRY MANOR HOTELS LIMITED

DREWITT HOUSE,BOURNEMOUTH,BH11 8NY

Number:02130357
Status:LIQUIDATION
Category:Private Limited Company

LONDON STUDIO ARCHITECTURE LTD

18 NASMYTH STREET,LONDON,W6 0HB

Number:07205299
Status:ACTIVE
Category:Private Limited Company

OGM SUPPORTING FUTURES LIMITED

FLAT 18 ELGIN HOUSE,ROMFORD,RM6 6GE

Number:10155552
Status:ACTIVE
Category:Private Limited Company

SHERWOOD EQUITY LTD

56 RYECROFT ROAD,LONDON,SW16 3EH

Number:09672646
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