Advanced company searchLink opens in new window

ITTERINGHAM LOGISTICS LTD

Company number 08947557

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2018 DS01 Application to strike the company off the register
11 May 2018 AA Micro company accounts made up to 31 March 2018
27 Feb 2018 TM01 Termination of appointment of Joel Samuel Michael Burrowes as a director on 20 February 2018
27 Feb 2018 AD01 Registered office address changed from 94 Elm Road London E11 4DW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 February 2018
27 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
27 Feb 2018 PSC07 Cessation of Joel Samuel Michael Burrowes as a person with significant control on 20 February 2018
27 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Nov 2017 PSC01 Notification of Joel Samuel Michael Burrowes as a person with significant control on 8 September 2017
09 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 94 Elm Road London E11 4DW on 9 November 2017
09 Nov 2017 AP01 Appointment of Mr Joel Samuel Michael Burrowes as a director on 8 September 2017
09 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 8 September 2017
09 Nov 2017 PSC07 Cessation of Peter Vann as a person with significant control on 14 March 2017
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
14 Mar 2017 AP01 Appointment of Terence Dunne as a director on 14 March 2017
14 Mar 2017 TM01 Termination of appointment of Peter Vann as a director on 14 March 2017
14 Mar 2017 AD01 Registered office address changed from 282 London Road Whitley Coventry CV3 4BZ to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 14 March 2017
07 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
10 Oct 2016 AA Micro company accounts made up to 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
24 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
03 Mar 2015 AD01 Registered office address changed from 109 Burnham Road Whitely Coventry CV3 4BS United Kingdom to 282 London Road Whitley Coventry CV3 4BZ on 3 March 2015