- Company Overview for WELBORNE LOGISTICS LIMITED (08949966)
- Filing history for WELBORNE LOGISTICS LIMITED (08949966)
- People for WELBORNE LOGISTICS LIMITED (08949966)
- More for WELBORNE LOGISTICS LIMITED (08949966)
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 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2021 | AD01 | Registered office address changed from 7 Limewood Way Seacroft Leeds LS14 1AB England to 191 Washington Street Bradford BD8 9QP on 22 July 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from 9 Silverdale Road Hayes UB3 3BX England to 7 Limewood Way Seacroft Leeds LS14 1AB on 16 February 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from 7 Limewood Way Seacroft Leeds LS14 1AB England to 9 Silverdale Road Hayes UB3 3BX on 16 February 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
04 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 Jan 2021 | AD01 | Registered office address changed from 9 Silverdale Road Hayes UB3 3BX United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on 6 January 2021 | |
06 Jan 2021 | PSC07 | Cessation of Vladimiras Bogdanivicius as a person with significant control on 22 October 2019 | |
06 Jan 2021 | TM01 | Termination of appointment of Vladimiras Bogdanivicius as a director on 22 October 2019 | |
30 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2020 | CH01 | Director's details changed for Mr Vladimiras Bogdanivicius on 7 October 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
28 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Nov 2019 | AP01 | Appointment of Mr Vladimiras Bogdanivicius as a director on 22 October 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of a director | |
15 Nov 2019 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 9 Silverdale Road Hayes UB3 3BX on 15 November 2019 | |
15 Nov 2019 | PSC01 | Notification of Vladimiras Bogdanivicius as a person with significant control on 22 October 2019 | |
15 Nov 2019 | PSC07 | Cessation of Matthew Charles Peers as a person with significant control on 22 October 2019 | |
17 May 2019 | AD01 | Registered office address changed from 17 Beech Square Washington NE38 7HH England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 17 May 2019 | |
16 May 2019 | PSC07 | Cessation of Sean Watt as a person with significant control on 3 May 2019 | |
16 May 2019 | PSC01 | Notification of Matthew Charles Peers as a person with significant control on 3 May 2019 |