Advanced company searchLink opens in new window

WILLSTONE LOGISTICS LTD

Company number 08947382

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2019 DS01 Application to strike the company off the register
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
30 Aug 2018 AA Micro company accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
26 Mar 2018 PSC07 Cessation of Michael Mallalieu as a person with significant control on 5 April 2017
26 Mar 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 May 2017 AD01 Registered office address changed from 2 West Way Lees Oldham OL4 5BG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 10 May 2017
10 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
10 May 2017 TM01 Termination of appointment of Michael Mallalieu as a director on 5 April 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
26 Jan 2017 AD01 Registered office address changed from Longdon Lodge Stockings Lane Rugeley WS15 1QF to 2 West Way Lees Oldham OL4 5BG on 26 January 2017
26 Jan 2017 TM01 Termination of appointment of Mark Anthony William Parsons as a director on 19 January 2017
26 Jan 2017 AP01 Appointment of Michael Mallalieu as a director on 19 January 2017
25 Oct 2016 AA Micro company accounts made up to 31 March 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
03 Dec 2015 AA Micro company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
28 Nov 2014 CH01 Director's details changed for Mark Anthony William Parsons on 27 November 2014
28 Nov 2014 AD01 Registered office address changed from The Old Barn Stockings Lane Rugeley WS15 1QF United Kingdom to Longdon Lodge Stockings Lane Rugeley WS15 1QF on 28 November 2014
07 May 2014 TM01 Termination of appointment of Terence Dunne as a director
07 May 2014 AP01 Appointment of Mark Anthony William Parsons as a director
07 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 7 May 2014