Advanced company searchLink opens in new window

CULVERSTONE LOGISTICS LTD

Company number 08950746

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2018 DS01 Application to strike the company off the register
21 May 2018 PSC01 Notification of Terence Dunne as a person with significant control on 22 March 2017
21 May 2018 PSC07 Cessation of Robin Cusick as a person with significant control on 22 March 2017
20 Nov 2017 AA Micro company accounts made up to 31 March 2017
25 Apr 2017 TM01 Termination of appointment of Robin Cusick as a director on 22 March 2017
25 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 22 March 2017
25 Apr 2017 AD01 Registered office address changed from 188 Cheltenham Road East Gloucester GL3 1AL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 25 April 2017
22 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
11 Nov 2016 AA Micro company accounts made up to 31 March 2016
21 Oct 2016 AP01 Appointment of Robin Cusick as a director on 14 October 2016
21 Oct 2016 AD01 Registered office address changed from Holly Lodge School Road, Terrington St John Wisbech PE14 7SG United Kingdom to 188 Cheltenham Road East Gloucester GL3 1AL on 21 October 2016
21 Oct 2016 TM01 Termination of appointment of Colin Stephen Mitchell as a director on 14 October 2016
16 May 2016 AD01 Registered office address changed from Holly Lodge 34 Preston Down Road Paignton TQ3 2RW United Kingdom to Holly Lodge School Road, Terrington St John Wisbech PE14 7SG on 16 May 2016
16 May 2016 CH01 Director's details changed for Colin Mitchell on 3 May 2016
01 Apr 2016 AP01 Appointment of Colin Mitchell as a director on 24 March 2016
01 Apr 2016 TM01 Termination of appointment of John Lynskey as a director on 24 March 2016
01 Apr 2016 AD01 Registered office address changed from 15 Hatchmere Close Warrington WA5 1PF United Kingdom to Holly Lodge 34 Preston Down Road Paignton TQ3 2RW on 1 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
  • GBP 1
29 Jan 2016 TM01 Termination of appointment of Anthony North as a director on 19 January 2016
29 Jan 2016 AP01 Appointment of John Lynskey as a director on 19 January 2016
29 Jan 2016 AD01 Registered office address changed from Peppercorn Cottage Chilton Polden Hill Bridgwater TA7 9AH United Kingdom to 15 Hatchmere Close Warrington WA5 1PF on 29 January 2016
14 Dec 2015 AA Micro company accounts made up to 31 March 2015
07 Dec 2015 TM01 Termination of appointment of Derek Bowell as a director on 25 November 2015