- Company Overview for ALL-WAY LOGISTICS LIMITED (07107486)
- Filing history for ALL-WAY LOGISTICS LIMITED (07107486)
- People for ALL-WAY LOGISTICS LIMITED (07107486)
- Insolvency for ALL-WAY LOGISTICS LIMITED (07107486)
- More for ALL-WAY LOGISTICS LIMITED (07107486)
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) |
---|---|---|---|
26 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
06 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Jun 2017 | TM01 | Termination of appointment of Gareth Francis Worthy as a director on 29 June 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Kevan Brian Underhill as a director on 29 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
29 Jun 2017 | AD01 | Registered office address changed from Brancepeth Place Armley Road Leeds LS12 2EG to 93 Cumberland Street Hull HU2 0PU on 29 June 2017 | |
29 Jun 2017 | AP01 | Appointment of Mr Lee Mckeown as a director on 29 June 2017 | |
28 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
20 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
09 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
21 Oct 2014 | AP01 | Appointment of Mr Kevan Brian Underhill as a director on 21 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of David Lee Roebuck as a director on 21 October 2014 | |
21 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Apr 2014 | AD01 | Registered office address changed from Brancepeth Place Armley Road Leeds LS12 2EH on 16 April 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
23 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
25 Feb 2013 | TM02 | Termination of appointment of Alistair Wright as a secretary | |
04 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
04 Jan 2013 | AD01 | Registered office address changed from Clifton Bridge Works Wood Street Brighouse West Yorkshire HD6 1PW United Kingdom on 4 January 2013 | |
11 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders |