Advanced company searchLink opens in new window

SHURDINGTON LOGISTICS LTD

Company number 08948020

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
29 May 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds LS14 1AB on 29 May 2018
16 May 2018 AA Micro company accounts made up to 31 March 2018
28 Feb 2018 AD01 Registered office address changed from 87 Ingram Road Dunscroft Doncaster DN7 4JE United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 February 2018
28 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 28 February 2018
28 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 28 February 2018
28 Feb 2018 TM01 Termination of appointment of Matthew Farmery as a director on 28 February 2018
28 Feb 2018 PSC07 Cessation of Matthew Farmery as a person with significant control on 28 February 2018
20 Nov 2017 AA Micro company accounts made up to 31 March 2017
06 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 13 September 2017
03 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 87 Ingram Road Dunscroft Doncaster DN7 4JE on 3 November 2017
03 Nov 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 13 September 2017
03 Nov 2017 AP01 Appointment of Mr Matthew Farmery as a director on 13 September 2017
03 Nov 2017 PSC01 Notification of Matthew Farmery as a person with significant control on 13 September 2017
21 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
11 Mar 2017 TM01 Termination of appointment of Martin Devaney as a director on 10 March 2017
11 Mar 2017 AP01 Appointment of Terence Dunne as a director on 10 March 2017
11 Mar 2017 AD01 Registered office address changed from 36 Third Avenue Bolton BL1 4LS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 March 2017
07 Nov 2016 AA Micro company accounts made up to 31 March 2016
03 Jun 2016 AD01 Registered office address changed from 6 Georgias Mews High Skellgate Ripon HG4 1BD United Kingdom to 36 Third Avenue Bolton BL1 4LS on 3 June 2016
03 Jun 2016 TM01 Termination of appointment of Andrai Socolescu as a director on 26 May 2016
03 Jun 2016 AP01 Appointment of Martin Devaney as a director on 26 May 2016