- Company Overview for EVENWOOD LOGISTICS LTD (08950565)
- Filing history for EVENWOOD LOGISTICS LTD (08950565)
- People for EVENWOOD LOGISTICS LTD (08950565)
- More for EVENWOOD LOGISTICS LTD (08950565)
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 | |
15 May 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
15 May 2018 | PSC07 | Cessation of Jimge Plazor as a person with significant control on 5 April 2017 | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Jimge Plazor as a director on 5 April 2017 | |
24 Apr 2017 | AD01 | Registered office address changed from 15 Slinfold Walk Crawley RH11 0EG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 24 April 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
16 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Mohammed Azaad as a director on 30 March 2016 | |
07 Apr 2016 | AP01 | Appointment of Jimge Plazor as a director on 30 March 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from 19 Doncaster Way Birmingham B36 8UD United Kingdom to 15 Slinfold Walk Crawley RH11 0EG on 7 April 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
|
|
15 Dec 2015 | AD01 | Registered office address changed from 11 Downsfield Road Birmingham B26 2TT United Kingdom to 19 Doncaster Way Birmingham B36 8UD on 15 December 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Paul Iwenofu as a director on 7 December 2015 | |
15 Dec 2015 | AP01 | Appointment of Mohammed Azaad as a director on 7 December 2015 | |
11 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from 242 Pennymead Harlow CM20 3JF United Kingdom to 11 Downsfield Road Birmingham B26 2TT on 23 September 2015 | |
23 Sep 2015 | AP01 | Appointment of Paul Iwenofu as a director on 16 September 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of Darren Mezen as a director on 16 September 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Martin Bethell as a director on 24 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Darren Mezen as a director on 24 April 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from 512 Fleet Lane Parr St Helens WA9 2NB to 242 Pennymead Harlow CM20 3JF on 29 April 2015 |