Advanced company searchLink opens in new window

EDENTHORPE LOGISTICS LTD

Company number 08950567

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)
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 PSC07 Cessation of Richard Yeoman as a person with significant control on 23 March 2017
15 May 2018 PSC01 Notification of Terence Dunne as a person with significant control on 23 March 2017
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Apr 2017 AD01 Registered office address changed from 18 Manor Park Mirfield WF14 0EW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 24 April 2017
24 Apr 2017 TM01 Termination of appointment of Richard Yeoman as a director on 23 March 2017
24 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 23 March 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
24 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
07 Mar 2016 AD01 Registered office address changed from 86 Furlong Road Bolton-upon-Dearne Rotherham S63 8HA United Kingdom to 18 Manor Park Mirfield WF14 0EW on 7 March 2016
07 Mar 2016 AP01 Appointment of Richard Yeoman as a director on 29 February 2016
07 Mar 2016 TM01 Termination of appointment of Simon Washington as a director on 29 February 2016
11 Dec 2015 AA Micro company accounts made up to 31 March 2015
02 Sep 2015 TM01 Termination of appointment of Erica Tyrrell as a director on 25 August 2015
02 Sep 2015 AD01 Registered office address changed from 39 Lime Close South Ockendon RM15 6NN United Kingdom to 86 Furlong Road Bolton-upon-Dearne Rotherham S63 8HA on 2 September 2015
02 Sep 2015 AP01 Appointment of Simon Washington as a director on 25 August 2015
02 Jun 2015 AD01 Registered office address changed from 3 Cranfield Road Astwood Newport Pagnell MK16 9JU to 39 Lime Close South Ockendon RM15 6NN on 2 June 2015
02 Jun 2015 AP01 Appointment of Erica Tyrrell as a director on 28 May 2015
02 Jun 2015 TM01 Termination of appointment of Ian Buckingham as a director on 28 May 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
  • GBP 1
17 Apr 2014 AP01 Appointment of Ian Buckingham as a director
17 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director