Advanced company searchLink opens in new window

DURNFIELD LOGISTICS LTD

Company number 08943106

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2018 DS01 Application to strike the company off the register
11 May 2018 PSC01 Notification of Terence Dunne as a person with significant control on 21 March 2017
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
02 Feb 2018 PSC07 Cessation of Steven Winters as a person with significant control on 21 March 2017
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 21 March 2017
11 Apr 2017 TM01 Termination of appointment of Steven Winters as a director on 21 March 2017
11 Apr 2017 AD01 Registered office address changed from 14 Queens Road Monkseaton Whitley Bay NE26 3BJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 April 2017
24 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
26 Jul 2016 AA Micro company accounts made up to 31 March 2016
09 May 2016 AD01 Registered office address changed from 2 Ar-Y-Bryn Pembrey Burry Port SA16 0AX United Kingdom to 14 Queens Road Monkseaton Whitley Bay NE26 3BJ on 9 May 2016
09 May 2016 TM01 Termination of appointment of Philip Wayne Williams as a director on 27 April 2016
09 May 2016 AP01 Appointment of Steven Winters as a director on 27 April 2016
17 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
20 Nov 2015 AA Micro company accounts made up to 31 March 2015
24 Sep 2015 TM01 Termination of appointment of Martyn Bircher as a director on 17 September 2015
24 Sep 2015 AP01 Appointment of Philip Williams as a director on 17 September 2015
24 Sep 2015 AD01 Registered office address changed from 66 the Lampneys Gloucester GL4 6QU to 2 Ar-Y-Bryn Pembrey Burry Port SA16 0AX on 24 September 2015
23 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
08 May 2014 TM01 Termination of appointment of Terence Dunne as a director
08 May 2014 AP01 Appointment of Martyn Bircher as a director
08 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 8 May 2014
17 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-17
  • GBP 1