ALDWARK TOLL LLP

213 Cromford Road 213 Cromford Road, Nottingham, NG16 4EU, England
StatusACTIVE
Company No.OC413641
CategoryLimited Liability Partnership
Incorporated11 Sep 2016
Age7 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 22 days

SUMMARY

ALDWARK TOLL LLP is an active limited liability partnership with number OC413641. It was incorporated 7 years, 9 months, 4 days ago, on 11 September 2016 and it was dissolved 2 years, 9 months, 22 days ago, on 24 August 2021. The company address is 213 Cromford Road 213 Cromford Road, Nottingham, NG16 4EU, England.



Company Fillings

Change account reference date limited liability partnership current shortened

Date: 29 Mar 2024

Action Date: 29 Mar 2023

Category: Accounts

Type: LLAA01

Made up date: 2023-03-30

New date: 2023-03-29

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 29 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: LLAA01

New date: 2023-03-30

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-10

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Administrative restoration company

Date: 30 May 2022

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-10

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-09-24

Psc name: Mrs Donna Michelle Barney

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-09-24

Psc name: Mr Anthony James Barney

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-10

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 29 Jul 2019

Category: Address

Type: LLAD03

New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 29 Jul 2019

Category: Address

Type: LLAD02

New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Address

Type: LLAD01

New address: 213 Cromford Road Langley Mill Nottingham NG16 4EU

Old address: , Lakeside Mansfield Road, Arnold, Nottingham, NG5 8PH, England

Change date: 2019-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: LLAD01

Old address: , the Barn Friars Well Estate, Wartnaby, Leicestershire, LE14 3HY, United Kingdom

New address: 213 Cromford Road Langley Mill Nottingham NG16 4EU

Change date: 2017-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-10

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: LLAA01

New date: 2017-03-31

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 26 Nov 2016

Action Date: 26 Nov 2016

Category: Address

Type: LLAD01

New address: 213 Cromford Road Langley Mill Nottingham NG16 4EU

Old address: , Tennyson House Cambridge Business Park, Cambridge, Cambs, CB4 0WZ, United Kingdom

Change date: 2016-11-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Donna Michelle Barney

Change date: 2016-09-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Anthony James Barney

Change date: 2016-09-23

Documents

View document PDF

Incorporation limited liability partnership

Date: 11 Sep 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AUSMANIS TRANSPORT LTD

ACCOUNTACY TODAY INNOVATION CENTRE,LUTON,LU2 8DL

Number:11644211
Status:ACTIVE
Category:Private Limited Company

AYRSHIRE AUTOSALES LTD

ALLOWAY HOUSE,AYR,KA7 2AA

Number:SC620849
Status:ACTIVE
Category:Private Limited Company

FOI INTELLIGENCE SERVICES LIMITED

WHITE HORSE COTTAGE,CANTERBURY,CT3 4LN

Number:11692774
Status:ACTIVE
Category:Private Limited Company

GLANDY CROSS LIMITED

BROYAN HOUSE,CARDIGAN,SA43 1BZ

Number:05093573
Status:ACTIVE
Category:Private Limited Company

MAYTECH HOLDINGS LIMITED

4 MOUNT EPHRAIM ROAD,TUNBRIDGE WELLS,TN1 1EE

Number:11603680
Status:ACTIVE
Category:Private Limited Company

SYNERGY CREATIVE COMMUNITY C.I.C.

113 QUEENS ROAD,BRIGHTON,BN1 3XG

Number:09928335
Status:ACTIVE
Category:Community Interest 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