Advanced company searchLink opens in new window

RENSHAW LOGISTICS LTD

Company number 08947292

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2018 DS01 Application to strike the company off the register
14 May 2018 AA Micro company accounts made up to 31 March 2018
01 Mar 2018 PSC01 Notification of Terence Dunne as a person with significant control on 20 February 2018
01 Mar 2018 AP01 Appointment of Mr Terence Dunne as a director on 20 February 2018
01 Mar 2018 AD01 Registered office address changed from 16, Talon Close Dagenham RM9 6EF England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 1 March 2018
01 Mar 2018 TM01 Termination of appointment of Tomas Gelcys as a director on 20 February 2018
01 Mar 2018 PSC07 Cessation of Tomas Gelcys as a person with significant control on 20 February 2018
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
27 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 22 August 2017
27 Oct 2017 AP01 Appointment of Mr Tomas Gelcys as a director on 22 August 2017
27 Oct 2017 PSC01 Notification of Tomas Gelcys as a person with significant control on 22 August 2017
27 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 16, Talon Close Dagenham RM9 6EF on 27 October 2017
27 Oct 2017 PSC07 Cessation of Anthony Palmer as a person with significant control on 9 March 2017
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
11 Mar 2017 TM01 Termination of appointment of Anthony Palmer as a director on 9 March 2017
11 Mar 2017 AD01 Registered office address changed from 26 Prospect Avenue South Normanton Alfreton DE55 2BA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 March 2017
11 Mar 2017 AP01 Appointment of Terence Dunne as a director on 9 March 2017
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
23 Aug 2016 AA Micro company accounts made up to 31 March 2016
12 May 2016 AP01 Appointment of Anthony Palmer as a director on 4 May 2016
12 May 2016 AD01 Registered office address changed from 45 Grovebury Drive Littleover Derby DE23 2PP United Kingdom to 26 Prospect Avenue South Normanton Alfreton DE55 2BA on 12 May 2016
12 May 2016 TM01 Termination of appointment of Ognjen Djokanovic as a director on 4 May 2016
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1