TRAILERLIFT LTD

05683475
3RD FLOOR 10 SOUTH PARADE LEEDS LS1 5QS

Documents

Documents
Date Category Description Pages
16 May 2021 gazette Gazette Dissolved Liquidation 1 Buy now
16 Feb 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
30 Dec 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 5 Buy now
09 Dec 2020 insolvency Liquidation Voluntary Removal Of Liquidator By Court 6 Buy now
10 Mar 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
27 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Feb 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
26 Feb 2020 resolution Resolution 1 Buy now
04 Feb 2020 officers Termination of appointment of director (Rolf Michael Mccullagh) 1 Buy now
02 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 accounts Annual Accounts 6 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2018 accounts Annual Accounts 8 Buy now
28 Feb 2018 officers Termination of appointment of secretary (Denis Cheung) 1 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2017 accounts Annual Accounts 6 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Feb 2016 accounts Annual Accounts 6 Buy now
20 Jan 2016 annual-return Annual Return 6 Buy now
11 May 2015 accounts Annual Accounts 6 Buy now
22 Jan 2015 annual-return Annual Return 6 Buy now
31 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2014 accounts Annual Accounts 5 Buy now
20 Jan 2014 annual-return Annual Return 6 Buy now
08 Apr 2013 accounts Annual Accounts 6 Buy now
21 Jan 2013 annual-return Annual Return 6 Buy now
27 Mar 2012 accounts Annual Accounts 9 Buy now
25 Jan 2012 annual-return Annual Return 6 Buy now
13 Sep 2011 officers Termination of appointment of director (Tim Mccullagh) 1 Buy now
04 Apr 2011 accounts Annual Accounts 5 Buy now
27 Jan 2011 annual-return Annual Return 7 Buy now
27 Jan 2011 address Move Registers To Sail Company 1 Buy now
27 Jan 2011 address Change Sail Address Company 1 Buy now
08 Nov 2010 officers Change of particulars for director (Mr Tim Michael Mccullagh) 2 Buy now
08 Nov 2010 officers Change of particulars for director (Mr Rolf Michael Mccullagh) 2 Buy now
08 Nov 2010 officers Change of particulars for director (Mr John Michael Mccullagh) 2 Buy now
08 Nov 2010 officers Change of particulars for secretary (Mr Denis Cheung) 2 Buy now
02 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2010 accounts Annual Accounts 4 Buy now
03 Feb 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 officers Change of particulars for director (Mr Tim Michael Mccullagh) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Mr John Michael Mccullagh) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Mr Rolf Michael Mccullagh) 2 Buy now
20 Mar 2009 accounts Annual Accounts 4 Buy now
23 Jan 2009 annual-return Return made up to 22/01/09; full list of members 4 Buy now
23 Jan 2009 officers Director's change of particulars / tim mccullagh / 01/08/2008 1 Buy now
14 May 2008 accounts Amended Accounts 1 Buy now
22 Jan 2008 annual-return Return made up to 22/01/08; full list of members 3 Buy now
22 Jan 2008 address Location of register of members 1 Buy now
22 Jan 2008 address Location of debenture register 1 Buy now
22 Jan 2008 address Registered office changed on 22/01/08 from: 1 ellerbeck way stokesley industrial estate stokesley n yorkshire TS9 5PT 1 Buy now
22 Jan 2008 officers Director's particulars changed 1 Buy now
18 Oct 2007 accounts Annual Accounts 2 Buy now
05 Mar 2007 accounts Accounting reference date extended from 31/01/07 to 30/06/07 1 Buy now
06 Feb 2007 capital Ad 22/01/06-21/01/07 £ si 90@1 2 Buy now
30 Jan 2007 incorporation Memorandum Articles 13 Buy now
26 Jan 2007 annual-return Return made up to 22/01/07; full list of members 3 Buy now
23 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
08 Nov 2006 officers New director appointed 1 Buy now
07 Nov 2006 officers New director appointed 1 Buy now
11 Oct 2006 capital Ad 22/01/06--------- £ si 89@1=89 £ ic 1/90 2 Buy now
22 Sep 2006 officers Secretary resigned 1 Buy now
22 Sep 2006 officers New secretary appointed 1 Buy now
31 Aug 2006 address Registered office changed on 31/08/06 from: forty foot road middlesbrough cleveland TS2 1HG 1 Buy now
19 Apr 2006 address Registered office changed on 19/04/06 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
19 Apr 2006 officers New director appointed 2 Buy now
19 Apr 2006 officers New secretary appointed 2 Buy now
18 Apr 2006 officers Secretary resigned 1 Buy now
18 Apr 2006 officers Director resigned 1 Buy now
22 Jan 2006 incorporation Incorporation Company 12 Buy now