- Company Overview for SHEARSBY LOGISTICS LTD (08947461)
- Filing history for SHEARSBY LOGISTICS LTD (08947461)
- People for SHEARSBY LOGISTICS LTD (08947461)
- More for SHEARSBY LOGISTICS LTD (08947461)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2018 | DS01 | Application to strike the company off the register | |
09 May 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
09 May 2018 | PSC07 | Cessation of Aaron Gallimore as a person with significant control on 5 April 2017 | |
17 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 May 2017 | AD01 | Registered office address changed from 14 st Mary's Road London SE25 6UT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 May 2017 | |
05 May 2017 | TM01 | Termination of appointment of Aaron Gallimore as a director on 5 April 2017 | |
05 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
20 Mar 2017 | CH01 | Director's details changed for Aaron Gallimore on 13 March 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from 5 st Annes Park Road London SW18 2NW United Kingdom to 14 st Mary's Road London SE25 6UT on 20 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
30 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from 233 Ashton Road Hyde SK14 4RH United Kingdom to 5 st Annes Park Road London SW18 2NW on 23 June 2016 | |
23 Jun 2016 | TM01 | Termination of appointment of Andrew Siddall as a director on 16 June 2016 | |
23 Jun 2016 | AP01 | Appointment of Aaron Gallimore as a director on 16 June 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Lee Nicholls as a director on 23 March 2016 | |
31 Mar 2016 | AP01 | Appointment of Andrew Siddall as a director on 23 March 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from 73 Great Gull Crescent Northampton NN3 5BA United Kingdom to 233 Ashton Road Hyde SK14 4RH on 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
|
|
04 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Michael Halket as a director on 27 October 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from 130 Ashwood Stoke-on-Trent ST3 1AX United Kingdom to 73 Great Gull Crescent Northampton NN3 5BA on 3 November 2015 | |
03 Nov 2015 | AP01 | Appointment of Lee Nicholls as a director on 27 October 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from 84 Ham Park Road London E7 9LQ United Kingdom to 130 Ashwood Stoke-on-Trent ST3 1AX on 24 August 2015 |