Advanced company searchLink opens in new window

ASHCHURCH LOGISTICS LTD

Company number 08950161

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)
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
  • GBP 1