PUTFORD LTD
Status | DISSOLVED |
Company No. | 09758454 |
Category | Private Limited Company |
Incorporated | 02 Sep 2015 |
Age | 8 years, 9 months |
Jurisdiction | England Wales |
Dissolution | 18 Jul 2023 |
Years | 10 months, 15 days |
SUMMARY
PUTFORD LTD is an dissolved private limited company with number 09758454. It was incorporated 8 years, 9 months ago, on 02 September 2015 and it was dissolved 10 months, 15 days ago, on 18 July 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Apr 2023
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 30 Dec 2022
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-16
Psc name: Mr Mohammed Ayyaz
Documents
Change person director company with change date
Date: 29 Dec 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-16
Officer name: Mr Mohammed Ayyaz
Documents
Change person director company with change date
Date: 29 Dec 2022
Action Date: 29 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2022-12-29
Documents
Change to a person with significant control
Date: 29 Dec 2022
Action Date: 29 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Ayyaz
Change date: 2022-12-29
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2022
Action Date: 29 Dec 2022
Category: Address
Type: AD01
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
Change date: 2022-12-29
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Address
Type: AD01
New address: 191 Washington Street Bradford BD8 9QP
Old address: 167 1/2 Oak Street Norwich NR3 3AY United Kingdom
Change date: 2022-10-25
Documents
Notification of a person with significant control
Date: 25 Oct 2022
Action Date: 04 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2022-07-04
Documents
Cessation of a person with significant control
Date: 25 Oct 2022
Action Date: 04 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-04
Psc name: Stephanie Good
Documents
Appoint person director company with name date
Date: 25 Oct 2022
Action Date: 04 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Ayyaz
Appointment date: 2022-07-04
Documents
Termination director company with name termination date
Date: 25 Oct 2022
Action Date: 04 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Good
Termination date: 2022-07-04
Documents
Confirmation statement with updates
Date: 10 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type micro entity
Date: 11 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 16 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 27 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Address
Type: AD01
New address: 167 1/2 Oak Street Norwich NR3 3AY
Old address: 28 Wedmore Close Weston Supermare BS23 3RE England
Change date: 2019-11-20
Documents
Notification of a person with significant control
Date: 20 Nov 2019
Action Date: 28 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-28
Psc name: Stephanie Good
Documents
Cessation of a person with significant control
Date: 20 Nov 2019
Action Date: 28 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-28
Psc name: Adam Glover
Documents
Appoint person director company with name date
Date: 20 Nov 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-28
Officer name: Miss Stephanie Good
Documents
Termination director company with name termination date
Date: 20 Nov 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Glover
Termination date: 2019-10-28
Documents
Confirmation statement with updates
Date: 20 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Cessation of a person with significant control
Date: 16 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-01
Psc name: Terence Dunne
Documents
Appoint person director company with name date
Date: 16 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Mr Adam Glover
Documents
Notification of a person with significant control
Date: 16 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-01
Psc name: Adam Glover
Documents
Change registered office address company with date old address new address
Date: 16 May 2019
Action Date: 16 May 2019
Category: Address
Type: AD01
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
Change date: 2019-05-16
New address: 28 Wedmore Close Weston Supermare BS23 3RE
Documents
Termination director company with name termination date
Date: 16 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2019-05-01
Documents
Confirmation statement with updates
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Termination director company with name termination date
Date: 28 Jun 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-05
Officer name: Jordan Joseph Smith
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-28
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
Documents
Appoint person director company with name date
Date: 28 Jun 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Dunne
Appointment date: 2018-04-05
Documents
Notification of a person with significant control
Date: 28 Jun 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-05
Psc name: Terence Dunne
Documents
Cessation of a person with significant control
Date: 28 Jun 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-05
Psc name: Jordan Joseph Smith
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2017-09-15
Documents
Appoint person director company with name date
Date: 27 Nov 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-15
Officer name: Mr Jordan Joseph Smith
Documents
Notification of a person with significant control
Date: 27 Nov 2017
Action Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-15
Psc name: Jordan Joseph Smith
Documents
Cessation of a person with significant control
Date: 27 Nov 2017
Action Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-15
Psc name: Terence Dunne
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Address
Type: AD01
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Change date: 2017-11-27
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Cessation of a person with significant control
Date: 04 Oct 2017
Action Date: 06 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jamie Mcguinness
Cessation date: 2016-09-06
Documents
Notification of a person with significant control
Date: 04 Oct 2017
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terence Dunne
Notification date: 2017-04-05
Documents
Accounts with accounts type micro entity
Date: 30 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 17 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
Termination director company with name termination date
Date: 17 May 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-05
Officer name: Aly Camara
Documents
Change registered office address company with date old address new address
Date: 17 May 2017
Action Date: 17 May 2017
Category: Address
Type: AD01
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Old address: 36 Ryefield Avenue Uxbridge UB10 9BY United Kingdom
Change date: 2017-05-17
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Appoint person director company with name date
Date: 14 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aly Camara
Appointment date: 2016-09-06
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Address
Type: AD01
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
New address: 36 Ryefield Avenue Uxbridge UB10 9BY
Change date: 2016-09-14
Documents
Termination director company with name termination date
Date: 14 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-06
Officer name: Jamie Mcguinness
Documents
Termination director company with name termination date
Date: 22 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Igor Salopek
Termination date: 2016-03-15
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jamie Mcguinness
Appointment date: 2016-03-15
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-22
Old address: 135-137 Walsgrave Road Coventry CV2 4HG United Kingdom
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
New address: 135-137 Walsgrave Road Coventry CV2 4HG
Old address: 137 Walsgrave Road Coventry CV2 4HG United Kingdom
Change date: 2015-12-18
Documents
Change person director company with change date
Date: 17 Dec 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Igor Salopek
Change date: 2015-11-26
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2015
Action Date: 17 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-17
Old address: 532 Doncaster Road Barnsley S71 5AQ United Kingdom
New address: 137 Walsgrave Road Coventry CV2 4HG
Documents
Termination director company with name termination date
Date: 26 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-06
Officer name: Terence Dunne
Documents
Appoint person director company with name date
Date: 26 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Igor Salopek
Appointment date: 2015-11-06
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-26
New address: 532 Doncaster Road Barnsley S71 5AQ
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Some Companies
8 CHURTON CLOSE,NORTHWICH,CW9 8FQ
Number: | 06901135 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 2 WENTWORTH DRIVE,WAKEFIELD,WF4 1LH
Number: | 11856461 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SALAMANCA PL,LONDON,SE1 7HB
Number: | 08570756 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SUSANS ROAD,EASTBOURNE,BN21 3HA
Number: | 10854563 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A HOWARTH ROAD,MAIDENHEAD,SL6 1AP
Number: | 11502302 |
Status: | ACTIVE |
Category: | Private Limited Company |
SQUABBLING HOUSE THEATRE LIMITED
13 ST. HILDAS MEWS,YORK,YO10 3SF
Number: | 11182185 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |