- Company Overview for LUDSTOCK LOGISTICS LTD (08950335)
- Filing history for LUDSTOCK LOGISTICS LTD (08950335)
- People for LUDSTOCK LOGISTICS LTD (08950335)
- More for LUDSTOCK LOGISTICS LTD (08950335)
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 | |
15 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Feb 2018 | AD01 | Registered office address changed from 1a Heyes Lane Timperley Altrincham WA15 6EF England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 26 February 2018 | |
26 Feb 2018 | PSC07 | Cessation of Artur Zenon Kanarek as a person with significant control on 26 February 2018 | |
26 Feb 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 26 February 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Artur Zenon Kanarek as a director on 26 February 2018 | |
26 Feb 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 26 February 2018 | |
30 Nov 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 5 October 2017 | |
30 Nov 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 1a Heyes Lane Timperley Altrincham WA15 6EF on 30 November 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Artur Zenon Kanarek as a director on 5 October 2017 | |
30 Nov 2017 | PSC01 | Notification of Artur Zenon Kanarek as a person with significant control on 5 October 2017 | |
30 Nov 2017 | PSC07 | Cessation of Robert Adams as a person with significant control on 14 March 2017 | |
14 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Robert Adams as a director on 14 March 2017 | |
17 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 14 March 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from 14 Killin Road Darlington DL1 3PD United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 17 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
08 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
|
|
14 Jan 2016 | AD01 | Registered office address changed from 135 Horton Road Staines-Upton-Thames TW19 6AF United Kingdom to 14 Killin Road Darlington DL1 3PD on 14 January 2016 | |
14 Jan 2016 | AP01 | Appointment of Robert Adams as a director on 6 January 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Kamaljit Kahllon as a director on 6 January 2016 |