- Company Overview for TORCROSS TRANSPORT LTD (09065073)
- Filing history for TORCROSS TRANSPORT LTD (09065073)
- People for TORCROSS TRANSPORT LTD (09065073)
- More for TORCROSS TRANSPORT LTD (09065073)
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
|
|
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
|
|
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 |