- Company Overview for SUDBROOK LOGISTICS LTD (08947941)
- Filing history for SUDBROOK LOGISTICS LTD (08947941)
- People for SUDBROOK LOGISTICS LTD (08947941)
- More for SUDBROOK LOGISTICS LTD (08947941)
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 | |
22 May 2018 | DS01 | Application to strike the company off the register | |
14 May 2018 | PSC07 | Cessation of Craig Duggan as a person with significant control on 5 April 2017 | |
14 May 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Jul 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
13 Jul 2017 | AD01 | Registered office address changed from 103 Pembleton Road Methley Leeds LS26 9DA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 July 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Craig Duggan as a director on 5 April 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
10 Nov 2016 | AD01 | Registered office address changed from 31 Low Shops Lane Rothwell Leeds LS26 0RH United Kingdom to 103 Pembleton Road Methley Leeds LS26 9DA on 10 November 2016 | |
10 Nov 2016 | CH01 | Director's details changed for Craig Duggan on 3 November 2016 | |
20 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
25 Aug 2016 | AP01 | Appointment of Craig Duggan as a director on 18 August 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Stefan Barbu as a director on 18 August 2016 | |
25 Aug 2016 | AD01 | Registered office address changed from 19 Stonie Heyes Avenue Rochdale OL12 9XA United Kingdom to 31 Low Shops Lane Rothwell Leeds LS26 0RH on 25 August 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from 52 Melville Street Rochdale OL11 2UQ United Kingdom to 19 Stonie Heyes Avenue Rochdale OL12 9XA on 25 April 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Stefan Barbu on 6 April 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from 16a Wyness Avenue Little Brickhill Milton Keynes MK17 9NG United Kingdom to 52 Melville Street Rochdale OL11 2UQ on 30 March 2016 | |
30 Mar 2016 | AP01 | Appointment of Stefan Barbu as a director on 22 March 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of John Copeland as a director on 22 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
|
|
07 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
14 Oct 2015 | AP01 | Appointment of John Copeland as a director on 7 October 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of John Mcadam as a director on 7 October 2015 |