- Company Overview for EDENTHORPE LOGISTICS LTD (08950567)
- Filing history for EDENTHORPE LOGISTICS LTD (08950567)
- People for EDENTHORPE LOGISTICS LTD (08950567)
- More for EDENTHORPE LOGISTICS LTD (08950567)
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
|
|
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
|
|
17 Apr 2014 | AP01 | Appointment of Ian Buckingham as a director | |
17 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director |