- Company Overview for RENSHAW LOGISTICS LTD (08947292)
- Filing history for RENSHAW LOGISTICS LTD (08947292)
- People for RENSHAW LOGISTICS LTD (08947292)
- More for RENSHAW LOGISTICS LTD (08947292)
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
|