- Company Overview for DRAYFORD LOGISTICS LTD (08950457)
- Filing history for DRAYFORD LOGISTICS LTD (08950457)
- People for DRAYFORD LOGISTICS LTD (08950457)
- More for DRAYFORD LOGISTICS LTD (08950457)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2018 | DS01 | Application to strike the company off the register | |
14 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 May 2018 | TM01 | Termination of appointment of Steve Roy Bailey as a director on 2 March 2018 | |
14 May 2018 | PSC07 | Cessation of Steve Roy Bailey as a person with significant control on 2 March 2018 | |
14 May 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 2 March 2018 | |
14 May 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 2 March 2018 | |
14 May 2018 | AD01 | Registered office address changed from 116 Lunt Road Bilston WV14 7AQ England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 14 May 2018 | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Nov 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 25 August 2017 | |
03 Nov 2017 | PSC07 | Cessation of Scott Duncan as a person with significant control on 10 March 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 116 Lunt Road Bilston WV14 7AQ on 3 November 2017 | |
03 Nov 2017 | PSC01 | Notification of Steve Roy Bailey as a person with significant control on 25 August 2017 | |
03 Nov 2017 | AP01 | Appointment of Mr Steve Roy Bailey as a director on 25 August 2017 | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
11 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 10 March 2017 | |
11 Mar 2017 | TM01 | Termination of appointment of Scott Duncan as a director on 10 March 2017 | |
11 Mar 2017 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 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
|
|
11 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
06 May 2014 | CH01 | Director's details changed for Mr Scott Duncan on 1 May 2014 |