- Company Overview for JACKFIELD LOGISTICS LTD (08947524)
- Filing history for JACKFIELD LOGISTICS LTD (08947524)
- People for JACKFIELD LOGISTICS LTD (08947524)
- More for JACKFIELD LOGISTICS LTD (08947524)
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 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2019 | AA | Micro company accounts made up to 31 October 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
28 Nov 2018 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 October 2018 | |
08 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 55 Robert Road Tipton DY4 9BJ on 7 August 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr Andrew Paul Moore as a director on 30 July 2018 | |
07 Aug 2018 | PSC07 | Cessation of Gary John Kearney as a person with significant control on 30 July 2018 | |
07 Aug 2018 | PSC01 | Notification of Andrew Paul Moore as a person with significant control on 30 July 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Gary John Kearney as a director on 30 July 2018 | |
20 Apr 2018 | AP01 | Appointment of Mr Gary John Kearney as a director on 12 April 2018 | |
20 Apr 2018 | AD01 | Registered office address changed from 14 Clifton Road Rugby CV21 3QF United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 20 April 2018 | |
20 Apr 2018 | PSC01 | Notification of Gary John Kearney as a person with significant control on 12 April 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Richard Joss as a director on 12 April 2018 | |
20 Apr 2018 | PSC07 | Cessation of Richard Joss as a person with significant control on 12 April 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
14 Mar 2018 | PSC01 | Notification of Richard Joss as a person with significant control on 9 March 2017 | |
14 Mar 2018 | PSC07 | Cessation of Alan Gardner as a person with significant control on 9 March 2017 | |
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Mar 2017 | AP01 | Appointment of Mr Richard Joss as a director on 9 March 2017 | |
16 Mar 2017 | AD01 | Registered office address changed from Flat 5 Perceval House Charles Studd Road Northampton NN3 5GL United Kingdom to 14 Clifton Road Rugby CV21 3QF on 16 March 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Alan Gardner as a director on 9 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
28 Sep 2016 | AA | Micro company accounts made up to 31 March 2016 |