Advanced company searchLink opens in new window

ALMONDBURY LOGISTICS LTD

Company number 08944614

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2019 DS01 Application to strike the company off the register
07 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
15 Aug 2018 AA Micro company accounts made up to 31 January 2018
28 Feb 2018 AD01 Registered office address changed from 2 the Pavillion Snuff Court, Snuff Street Devizes Wiltshire SN10 1HU to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 February 2018
28 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
28 Feb 2018 TM01 Termination of appointment of Steven Smith as a director on 20 February 2018
28 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
28 Feb 2018 PSC07 Cessation of Steven Smith as a person with significant control on 20 February 2018
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
18 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Oct 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 January 2017
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
18 Jul 2016 AA Micro company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
26 Nov 2015 AA Micro company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
11 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director
11 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 11 April 2014
11 Apr 2014 AP01 Appointment of Steven Smith as a director
18 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-18
  • GBP 1