Advanced company searchLink opens in new window

TORCROSS TRANSPORT LTD

Company number 09065073

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2020 DS01 Application to strike the company off the register
21 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
08 Feb 2019 AA Micro company accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 2 June 2018 with updates
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
09 Mar 2018 PSC01 Notification of Terence Dunne as a person with significant control on 20 February 2018
09 Mar 2018 AP01 Appointment of Mr Terence Dunne as a director on 20 February 2018
09 Mar 2018 AD01 Registered office address changed from 9 High Street Monk Bretton Barnsley S71 2EL United Kingdom to 7 Limewood Way Leeds LS14 1AB on 9 March 2018
09 Mar 2018 PSC07 Cessation of Tomasz Adamczyk as a person with significant control on 20 February 2018
09 Mar 2018 TM01 Termination of appointment of Tomasz Adamczyk as a director on 20 February 2018
19 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
24 Feb 2017 AA Micro company accounts made up to 30 June 2016
13 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
05 Feb 2016 AA Micro company accounts made up to 30 June 2015
03 Dec 2015 TM01 Termination of appointment of Colin Anderson as a director on 18 November 2015
03 Dec 2015 AP01 Appointment of Tomasz Adamczyk as a director on 18 November 2015
03 Dec 2015 AD01 Registered office address changed from 45 Harewood Close Eastleigh SO50 4NZ United Kingdom to 9 High Street Monk Bretton Barnsley S71 2EL on 3 December 2015
17 Aug 2015 AP01 Appointment of Colin Anderson as a director on 7 August 2015
17 Aug 2015 TM01 Termination of appointment of Samuel Millward as a director on 7 August 2015
17 Aug 2015 AD01 Registered office address changed from 28 Rattigan Drive Stoke-on-Trent ST3 5RH to 45 Harewood Close Eastleigh SO50 4NZ on 17 August 2015
18 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
09 Apr 2015 AD01 Registered office address changed from 8 Meldon Drive Bilston WV14 8BG United Kingdom to 28 Rattigan Drive Stoke-on-Trent ST3 5RH on 9 April 2015
09 Apr 2015 AP01 Appointment of Samuel Millward as a director on 2 April 2015