CRAMLINGTON TRANSPORT LTD

7 Limewood Way, Leeds, LS14 1AB, England
StatusDISSOLVED
Company No.09300247
CategoryPrivate Limited Company
Incorporated07 Nov 2014
Age9 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 8 days

SUMMARY

CRAMLINGTON TRANSPORT LTD is an dissolved private limited company with number 09300247. It was incorporated 9 years, 6 months, 8 days ago, on 07 November 2014 and it was dissolved 4 years, 4 months, 8 days ago, on 07 January 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-16

Psc name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2018-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds LS14 1AB

Change date: 2018-02-19

Old address: 252 Chaddock Lane Worsley Manchester M28 1DP United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-16

Psc name: Steven John Bradley

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-16

Officer name: Steven John Bradley

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2017

Action Date: 25 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-25

Psc name: Steven Bradley

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2017

Action Date: 25 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Mcalees Mcclurg

Cessation date: 2016-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-25

Officer name: Daniel Mcclurg

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Bradley

Appointment date: 2016-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-02

New address: 252 Chaddock Lane Worsley Manchester M28 1DP

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

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Address

Type: AD01

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

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

Change date: 2015-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Thomson

Termination date: 2015-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Mcclurg

Appointment date: 2015-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Thomson

Appointment date: 2014-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-03

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-11

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

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

Documents

View document PDF

Incorporation company

Date: 07 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTIFICIAL INTELLIGENCE SEARCH LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10966390
Status:ACTIVE
Category:Private Limited Company

GEMMOLOGICAL INSTRUMENTS LIMITED

PALLADIUM HOUSE,,LONDON.,W1F 7LD

Number:00838324
Status:ACTIVE
Category:Private Limited Company

MOTORHOME RENTAL LTD

631 LISBURN ROAD,BELFAST,BT9 7GT

Number:NI624144
Status:ACTIVE
Category:Private Limited Company

MY PENSION ACCOUNT LTD

24 SOUTH TAY STREET,DUNDEE,DD1 1PD

Number:SC416096
Status:ACTIVE
Category:Private Limited Company

NORMAN FAMILY HOLDINGS LIMITED

83 HIGH STREET,WEST WICKHAM,BR4 0LS

Number:07232493
Status:ACTIVE
Category:Private Limited Company

SIGN-IT (UK) LIMITED

UNIT 7 BEEHIVE WORKS,CHELMSFORD,CM2 9JY

Number:07582843
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