TANNERY 2 MANAGEMENT LIMITED

6 6 Thornes Office Park 6 6 Thornes Office Park, Wakefield, WF2 7AN, England
StatusLIQUIDATION
Company No.10907165
CategoryPrivate Limited Company
Incorporated09 Aug 2017
Age6 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 19 days

SUMMARY

TANNERY 2 MANAGEMENT LIMITED is an liquidation private limited company with number 10907165. It was incorporated 6 years, 9 months, 23 days ago, on 09 August 2017 and it was dissolved 3 years, 7 months, 19 days ago, on 13 October 2020. The company address is 6 6 Thornes Office Park 6 6 Thornes Office Park, Wakefield, WF2 7AN, England.



Company Fillings

Liquidation compulsory winding up order

Date: 03 Jul 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 03 Jul 2023

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-20

Old address: 4 Centre Court Sir Thomas Longley Road Medway City Estate Rochester ME2 4BQ England

New address: 6 6 Thornes Office Park Monckton Road Wakefield WF2 7AN

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Poppleton

Appointment date: 2020-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-17

Officer name: Harminder Singh Gill

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Poppleton

Notification date: 2020-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gillcrest Holdings Limited

Cessation date: 2020-01-17

Documents

View document PDF

Resolution

Date: 15 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-08

New address: 4 Centre Court Sir Thomas Longley Road Medway City Estate Rochester ME2 4BQ

Old address: Alpha House Laser Quay, Culpeper Close Medway City Estate Rochester ME2 4HU United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 09 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLANCO ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10374259
Status:ACTIVE
Category:Private Limited Company

INVEXE LIMITED

46 NOVA ROAD,CROYDON,CR0 2TL

Number:07081692
Status:ACTIVE
Category:Private Limited Company

SHANDONG JINCAI SAFETY GLOVES CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10372514
Status:ACTIVE
Category:Private Limited Company

SIGNATURE FINANCIAL ASSOCIATES LTD

6 SOHO ROAD,HANDSWORTH,B21 9BH

Number:08710408
Status:ACTIVE
Category:Private Limited Company

SUSSEX MORTGAGE CONSULTANTS LIMITED

CAWLEY PLACE,CHICHESTER,PO19 1UZ

Number:07131923
Status:ACTIVE
Category:Private Limited Company

THE SERVICE TREE LIMITED

76 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AX

Number:08310335
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