- Company Overview for WILLSTONE LOGISTICS LTD (08947382)
- Filing history for WILLSTONE LOGISTICS LTD (08947382)
- People for WILLSTONE LOGISTICS LTD (08947382)
- More for WILLSTONE LOGISTICS LTD (08947382)
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
|
|
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
|
|
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 |