-
T & L PERKINS HAULAGE LIMITED - Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom
Company Information
- Company registration number
- 05803604
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lynton House
- 7-12 Tavistock Square
- London
- WC1H 9LT Lynton House, 7-12 Tavistock Square, London, WC1H 9LT UK
Management
- Managing Directors
- HUMPHREYS, Kian James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-05-03
- Age Of Company 2006-05-03 18 years
- SIC/NACE
- 49410
Ownership
- Beneficial Owners
- Mr Kian James Humphreys
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2023-08-31
- Last Date: 2021-11-30
- Last Return Made Up To:
- 2012-05-03
- Annual Return
- Due Date: 2023-04-15
- Last Date: 2022-04-01
-
T & L PERKINS HAULAGE LIMITED Company Description
- T & L PERKINS HAULAGE LIMITED is a ltd registered in United Kingdom with the Company reg no 05803604. Its current trading status is "live". It was registered 2006-05-03. It has declared SIC or NACE codes as "49410". It has 1 director The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2012-05-03.It can be contacted at Lynton House .
Get T & L PERKINS HAULAGE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: T & L Perkins Haulage Limited - Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom
- 2006-05-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for T & L PERKINS HAULAGE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-compulsory-winding-up-progress-report (2024-05-14) - WU07
keyboard_arrow_right 2023
-
liquidation-compulsory-winding-up-order (2023-03-02) - COCOMP
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-23) - AD01
-
liquidation-compulsory-appointment-liquidator (2023-03-23) - WU04
keyboard_arrow_right 2022
-
gazette-filings-brought-up-to-date (2022-11-02) - DISS40
-
gazette-notice-compulsory (2022-11-01) - GAZ1
-
accounts-with-accounts-type-micro-entity (2022-10-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-27) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-25) - AD01
-
confirmation-statement-with-no-updates (2022-04-01) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-16) - AD01
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-16) - AD01
-
confirmation-statement-with-no-updates (2021-04-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-26) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-11-27) - AA
-
confirmation-statement-with-no-updates (2020-04-20) - CS01
-
change-to-a-person-with-significant-control (2020-03-30) - PSC04
-
change-person-director-company-with-change-date (2020-03-30) - CH01
-
mortgage-satisfy-charge-full (2020-03-04) - MR04
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-15) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-25) - AD01
-
confirmation-statement-with-no-updates (2019-04-05) - CS01
-
change-account-reference-date-company-current-extended (2019-06-06) - AA01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-02-28) - AA
-
confirmation-statement-with-no-updates (2018-06-04) - CS01
-
mortgage-satisfy-charge-full (2018-12-05) - MR04
-
accounts-with-accounts-type-micro-entity (2018-06-08) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-07-25) - AA
-
gazette-filings-brought-up-to-date (2017-05-06) - DISS40
-
confirmation-statement-with-updates (2017-05-03) - CS01
-
gazette-notice-compulsory (2017-05-02) - GAZ1
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-10) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-15) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-15) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-01) - AR01
-
gazette-filings-brought-up-to-date (2015-08-22) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2015-08-19) - AA
-
dissolved-compulsory-strike-off-suspended (2015-07-16) - DISS16(SOAS)
-
gazette-notice-compulsory (2015-06-02) - GAZ1
-
termination-director-company-with-name-termination-date (2015-02-16) - TM01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-10-16) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-27) - AA
-
mortgage-satisfy-charge-full (2014-02-06) - MR04
-
mortgage-create-with-deed-with-charge-number (2014-01-30) - MR01
-
termination-director-company-with-name (2014-05-29) - TM01
keyboard_arrow_right 2013
-
legacy (2013-02-15) - MG01
-
legacy (2013-02-19) - MG01
-
accounts-with-accounts-type-total-exemption-small (2013-05-01) - AA
-
change-registered-office-address-company-with-date-old-address (2013-05-02) - AD01
-
change-registered-office-address-company-with-date-old-address (2013-05-23) - AD01
-
appoint-person-director-company-with-name (2013-06-04) - AP01
-
termination-director-company-with-name (2013-06-04) - TM01
-
capital-allotment-shares (2013-06-19) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-05) - AR01
-
termination-director-company-with-name (2013-08-05) - TM01
-
appoint-person-director-company-with-name (2013-08-06) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-06) - AR01
-
appoint-person-director-company-with-name (2013-12-12) - AP01
-
termination-secretary-company-with-name (2013-06-04) - TM02
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-02-03) - AA
-
termination-secretary-company-with-name (2012-03-22) - TM02
-
appoint-person-director-company-with-name (2012-03-22) - AP01
-
appoint-person-secretary-company-with-name (2012-03-22) - AP03
-
change-registered-office-address-company-with-date-old-address (2012-06-18) - AD01
-
termination-director-company-with-name (2012-06-28) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-28) - AR01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-12-16) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-13) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-07-08) - CH01
-
change-person-secretary-company-with-change-date (2010-07-08) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-11-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-08) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-11) - AA
-
legacy (2009-05-07) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-18) - AA
-
legacy (2008-05-07) - 363a
-
legacy (2008-02-07) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-03) - AA
keyboard_arrow_right 2007
-
gazette-notice-compulsary (2007-10-23) - GAZ1
keyboard_arrow_right 2006
-
incorporation-company (2006-05-03) - NEWINC