- Company Overview for Y POD 10 LOGISTICS LTD (05840897)
- Filing history for Y POD 10 LOGISTICS LTD (05840897)
- People for Y POD 10 LOGISTICS LTD (05840897)
- More for Y POD 10 LOGISTICS LTD (05840897)
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) |
---|---|---|---|
13 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2017 | DS01 | Application to strike the company off the register | |
24 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
19 Aug 2015 | AD01 | Registered office address changed from 14 Durbar Avenue Coventry West Midlands CV6 5LU to Stuart House Valepits Road Garretts Green Birmingham West Midlands B33 0TD on 19 August 2015 | |
06 May 2015 | TM02 | Termination of appointment of Martin Garrett as a secretary on 6 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Martin Garrett as a director on 6 May 2015 | |
06 May 2015 | AP01 | Appointment of Mr Phillip Richard Hunt as a director on 6 May 2015 | |
18 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
15 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
28 Jul 2011 | TM01 | Termination of appointment of Mark Summer as a director | |
19 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Jul 2011 | TM01 | Termination of appointment of Mark Summer as a director | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
13 Aug 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
13 Aug 2010 | CH01 | Director's details changed for Mark Summer on 31 December 2009 | |
13 Aug 2010 | CH01 | Director's details changed for Martin Garrett on 31 December 2009 | |
19 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |