Advanced company searchLink opens in new window

SHEARSBY LOGISTICS LTD

Company number 08947461

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)
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
  • GBP 1
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