- Company Overview for SHURDINGTON LOGISTICS LTD (08948020)
- Filing history for SHURDINGTON LOGISTICS LTD (08948020)
- People for SHURDINGTON LOGISTICS LTD (08948020)
- More for SHURDINGTON LOGISTICS LTD (08948020)
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 |