- Company Overview for ASHCHURCH LOGISTICS LTD (08950161)
- Filing history for ASHCHURCH LOGISTICS LTD (08950161)
- People for ASHCHURCH LOGISTICS LTD (08950161)
- More for ASHCHURCH LOGISTICS LTD (08950161)
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 2019 | AP01 | Appointment of Mr Roberto Adriano Sapoco as a director on 1 August 2019 | |
21 Aug 2019 | PSC07 | Cessation of Anthony John Burgess as a person with significant control on 1 August 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Anthony John Burgess as a director on 1 August 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
10 Oct 2018 | PSC01 | Notification of Anthony John Burgess as a person with significant control on 2 October 2018 | |
10 Oct 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 2 October 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from Frog Manor, High Road Tholomas Drove, Wisbech St. Mary Wisbech PE13 4SL United Kingdom to 33 Newton Road Stafford ST16 3NL on 10 October 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 2 October 2018 | |
10 Oct 2018 | AP01 | Appointment of Mr Anthony John Burgess as a director on 2 October 2018 | |
15 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
08 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
08 Jun 2018 | PSC07 | Cessation of Brian Fredrick Pamment as a person with significant control on 5 April 2018 | |
08 Jun 2018 | AP01 | Appointment of Lord Brian Fredrick Pamment as a director on 22 September 2017 | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
29 Nov 2017 | AD01 | Registered office address changed from 40 Holford Road Bridgwater TA6 7NT to Frog Manor, High Road Tholomas Drove, Wisbech St. Mary Wisbech PE13 4SL on 29 November 2017 | |
29 Nov 2017 | PSC01 | Notification of Brian Fredrick Pamment as a person with significant control on 22 September 2017 | |
29 Nov 2017 | PSC07 | Cessation of Derek John Forbes as a person with significant control on 22 September 2017 | |
29 Nov 2017 | TM01 | Termination of appointment of Derek John Forbes as a director on 22 September 2017 | |
18 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Oct 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
09 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|