- Company Overview for DURNFIELD LOGISTICS LTD (08943106)
- Filing history for DURNFIELD LOGISTICS LTD (08943106)
- People for DURNFIELD LOGISTICS LTD (08943106)
- More for DURNFIELD LOGISTICS LTD (08943106)
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
|
|
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
|
|
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
|