- Company Overview for FRITTENDEN LOGISTICS LTD (08947426)
- Filing history for FRITTENDEN LOGISTICS LTD (08947426)
- People for FRITTENDEN LOGISTICS LTD (08947426)
- More for FRITTENDEN LOGISTICS LTD (08947426)
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 | AP01 | Appointment of Mr Terry Dunne as a director on 27 June 2019 | |
11 Dec 2019 | PSC01 | Notification of Terry Dunne as a person with significant control on 27 June 2019 | |
11 Dec 2019 | PSC07 | Cessation of John Scott as a person with significant control on 27 June 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of John Scott as a director on 27 June 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from 67 Knowsley Heights Liverpool L36 3SU United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on 11 December 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from 139 Western Avenue Speke Liverpool L24 3UP United Kingdom to 67 Knowsley Heights Liverpool L36 3SU on 12 April 2019 | |
12 Apr 2019 | PSC07 | Cessation of Peter Scott as a person with significant control on 4 April 2019 | |
12 Apr 2019 | PSC01 | Notification of John Scott as a person with significant control on 4 April 2019 | |
12 Apr 2019 | AP01 | Appointment of Mr John Scott as a director on 4 April 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Peter Scott as a director on 4 April 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
18 Oct 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 139 Western Avenue Speke Liverpool L24 3UP on 18 October 2018 | |
18 Oct 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 10 October 2018 | |
18 Oct 2018 | AP01 | Appointment of Mr Peter Scott as a director on 10 October 2018 | |
18 Oct 2018 | PSC01 | Notification of Peter Scott as a person with significant control on 10 October 2018 | |
18 Oct 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 10 October 2018 | |
05 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
01 May 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
01 May 2018 | PSC07 | Cessation of Owen Turner as a person with significant control on 5 April 2017 | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |