- Company Overview for MILLDALE LOGISTICS LTD (08947395)
- Filing history for MILLDALE LOGISTICS LTD (08947395)
- People for MILLDALE LOGISTICS LTD (08947395)
- More for MILLDALE LOGISTICS LTD (08947395)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2019 | DS01 | Application to strike the company off the register | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Dec 2019 | PSC01 | Notification of Terry Dunne as a person with significant control on 27 June 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Terry Dunne as a director on 27 June 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Craig Johnson as a director on 27 June 2019 | |
11 Dec 2019 | PSC07 | Cessation of Craig Johnson as a person with significant control on 27 June 2019 | |
11 Dec 2019 | PSC07 | Cessation of James Ford as a person with significant control on 5 April 2017 | |
11 Dec 2019 | AD01 | Registered office address changed from 131 Warrington Road Penketh Warrington WA5 2EN England to 7 Limewood Way Seacroft Leeds LS14 1AB on 11 December 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from 25 Calderwood Crescent Gateshead NE9 6PH England to 131 Warrington Road Penketh Warrington WA5 2EN on 12 April 2019 | |
12 Apr 2019 | PSC01 | Notification of Craig Johnson as a person with significant control on 4 April 2019 | |
12 Apr 2019 | AP01 | Appointment of Mr Craig Johnson as a director on 4 April 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Dominic Ernest Plunkett as a director on 4 April 2019 | |
12 Apr 2019 | PSC07 | Cessation of Dominic Ernest Plunkett as a person with significant control on 4 April 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
04 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Jun 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 5 April 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from 6 Stirling Grove York YO10 4HT United Kingdom to 25 Calderwood Crescent Gateshead NE9 6PH on 11 June 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of John Carlton as a director on 5 April 2018 | |
08 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 17 May 2018 | |
08 Jun 2018 | PSC01 | Notification of Dominic Ernest Plunkett as a person with significant control on 17 May 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Dominic Ernest Plunkett as a director on 17 May 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 17 May 2018 | |
08 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 |